Entity Name: | BIG SPLASH KENDALL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 16 Sep 1986 (38 years ago) |
Document Number: | P11423 |
FEI/EIN Number | N/A |
Address: | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 |
Mail Address: | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Hing, Christi | Secretary | 1624 Market St., STE. 311 Denver, CO 80202 |
Name | Role | Address |
---|---|---|
Loy, Tyler | Treasurer | 1624 Market St., STE. 311 Denver, CO 80202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000083745 | HIBACHI KO | ACTIVE | 2021-06-23 | 2026-12-31 | No data | 242 MIRACLE MILE,, CORAL GABLES, FL, 33134 |
G17000142488 | RA SUSHI CORAL GABLES | ACTIVE | 2017-12-28 | 2027-12-31 | No data | 21500 BISCAYNE BLVD SUITE 900, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2010-07-02 | CORPORATE CREATIONS NETWORK INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-02 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-26 |
Off/Dir Resignation | 2019-10-31 |
AMENDED ANNUAL REPORT | 2019-10-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State