Search icon

KENDALL GARDENS A.L.F. INC - Florida Company Profile

Company Details

Entity Name: KENDALL GARDENS A.L.F. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENDALL GARDENS A.L.F. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2014 (11 years ago)
Date of dissolution: 07 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2019 (5 years ago)
Document Number: P14000067368
FEI/EIN Number 47-1678888

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7787 SW 86 ST, Miami, FL, 33143, US
Mail Address: 7787 SW 86 ST, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI TARANTO PATRICIA Director 7787 SW 86 ST, Miami, FL, 33143
DI TARANTO PATRICIA President 7787 SW 86 ST, Miami, FL, 33143
DI TARANTO PATRICIA Agent 7787 SW 86 ST, Miami, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 7787 SW 86 ST, E-206, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 7787 SW 86 ST, E-206, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-04-10 7787 SW 86 ST, E-206, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-10-13 DI TARANTO, PATRICIA -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-07
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19
Amendment 2014-10-27
Domestic Profit 2014-08-12

Date of last update: 03 May 2025

Sources: Florida Department of State