Entity Name: | KENDALL POOLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KENDALL POOLS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Aug 2024 (6 months ago) |
Document Number: | P07000015753 |
FEI/EIN Number |
510648457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14262 SW 140 ST, #107, MIAMI, FL, 33186 |
Mail Address: | 14262 SW 140 ST, #107, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARAZUA JAIME | President | 14262 SW 140 ST, MIAMI, FL, 33186 |
SARAZUA JAIME | Agent | 14262 SW 140 ST, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000102220 | KENDALL POOLS | EXPIRED | 2016-09-19 | 2021-12-31 | - | 14262 SW 140 ST SUITE# 107, MIAMI, FL, 33186 |
G10000026720 | KENDALL POOLS | EXPIRED | 2010-03-23 | 2015-12-31 | - | 19900 GULFSTREAM RD, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-08-27 | KENDALL POOLS INC. | - |
REINSTATEMENT | 2022-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | SARAZUA, JAIME | - |
REINSTATEMENT | 2019-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 14262 SW 140 ST, #107, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-10 | 14262 SW 140 ST, #107, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 14262 SW 140 ST, #107, MIAMI, FL 33186 | - |
REINSTATEMENT | 2014-02-10 | - | - |
Name | Date |
---|---|
Name Change | 2024-08-27 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-07 |
REINSTATEMENT | 2022-04-27 |
ANNUAL REPORT | 2020-04-24 |
REINSTATEMENT | 2019-01-31 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State