Search icon

KENDALL POOLS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SARAZUA JAIME President 14262 SW 140 ST, MIAMI, FL, 33186
SARAZUA JAIME Agent 14262 SW 140 ST, MIAMI, FL, 33186

Fictitious Names

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

Events

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 - -

Documents

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