Search icon

KESSEL CAR RENTAL CORP

Company Details

Entity Name: KESSEL CAR RENTAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Aug 2024 (6 months ago)
Document Number: P12000034001
FEI/EIN Number 994616726
Mail Address: 1585 SW 90 AVENUE, MIAMI, FL, 33174, US
Address: 3750 NW 87th Ave, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARBAJAL ILIANA Agent 1585 SW 90 AVENUE, MIAMI, FL, 33174

Chief Financial Officer

Name Role Address
CARBAJAL ILIANA Chief Financial Officer 1585 SW 90 AVENUE, MIAMI, FL, 33174

President

Name Role Address
KESSEL DOMINGUEZ DAIRON President 1312 NE MIAMI CT #3, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099699 KC LUX CAR SERVICE ACTIVE 2024-08-21 2029-12-31 No data 1585 SW 90 AVENUE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 3750 NW 87th Ave, Suite 700, MIAMI, FL 33178 No data
NAME CHANGE AMENDMENT 2024-08-01 KESSEL CAR RENTAL CORP No data
REGISTERED AGENT NAME CHANGED 2023-04-30 CARBAJAL, ILIANA No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 1585 SW 90 AVENUE, MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2020-03-02 1585 SW 90 AVENUE, MIAMI, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 1585 SW 90 AVENUE, MIAMI, FL 33174 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
Name Change 2024-08-01
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State