Search icon

BIG SPLASH KENDALL CORP.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Secretary

Name Role Address
Hing, Christi Secretary 1624 Market St., STE. 311 Denver, CO 80202

Treasurer

Name Role Address
Loy, Tyler Treasurer 1624 Market St., STE. 311 Denver, CO 80202

Fictitious Names

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

Events

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

Documents

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