Search icon

CARTRONICS KENDALL, INC. - Florida Company Profile

Company Details

Entity Name: CARTRONICS KENDALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTRONICS KENDALL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000131897
FEI/EIN Number 201648525

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
NERANJAN Narine P President 12950 SW 85th Avenue Road, MIAMI, FL, 33156
Narine P Neranjan Agent 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 - 12950 SW 85TH AVENUE RD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 12950 SW 85th Avenue Rd, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-04-10 12950 SW 85th Avenue Rd, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 12950 SW 85th Avenue Road, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-04-02 Narine P Neranjan -
CANCEL ADM DISS/REV 2006-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27000.00
Total Face Value Of Loan:
27000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27399.45
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25177.4

Date of last update: 03 May 2025

Sources: Florida Department of State