Search icon

CARTRONICS KENDALL, INC.

Company Details

Entity Name: CARTRONICS KENDALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000131897
FEI/EIN Number 201648525
Address: 12950 SW 85th Avenue Rd, MIAMI, FL, 33156, US
Mail Address: 12950 SW 85TH AVENUE ROAD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Narine P Neranjan Agent 12950 SW 85th Avenue Road, MIAMI, FL, 33156

President

Name Role Address
NERANJAN Narine P President 12950 SW 85th Avenue Road, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095905 CARTRONICS EXPIRED 2018-08-28 2023-12-31 No data 12950 SW 85TH AVENUE RD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 12950 SW 85th Avenue Rd, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2017-04-10 12950 SW 85th Avenue Rd, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 12950 SW 85th Avenue Road, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2013-04-02 Narine P Neranjan No data
CANCEL ADM DISS/REV 2006-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State