Entity Name: | KANDELL, KANDELL & PETRIE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Aug 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Feb 2017 (8 years ago) |
Document Number: | P01000079060 |
FEI/EIN Number | 651130969 |
Address: | 2665 S. Bayshore Drive, Suite 500, Miami, FL, 33133, US |
Mail Address: | 2665 S. BAYSHORE DRIVE, SUITE 500, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANDELL SCOTT | Agent | 2665 S. Bayshore Drive, Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
KANDELL SCOTT | Director | 2665 S. Bayshore Drive, Miami, FL, 33133 |
Petrie Justin | Director | 2665 S. Bayshore Drive, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 2665 S. Bayshore Drive, Suite 500, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 2665 S. Bayshore Drive, Suite 500, Miami, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 2665 S. Bayshore Drive, Suite 500, Miami, FL 33133 | No data |
NAME CHANGE AMENDMENT | 2017-02-21 | KANDELL, KANDELL & PETRIE, P.A. | No data |
REINSTATEMENT | 2014-01-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-02-25 | KANDELL, SCOTT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-02-22 |
Name Change | 2017-02-21 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State