Search icon

NORTH KENDALL EDUCATIONAL CORP - Florida Company Profile

Company Details

Entity Name: NORTH KENDALL EDUCATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH KENDALL EDUCATIONAL CORP 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: 23 Feb 2015 (10 years ago)
Document Number: P15000017799
FEI/EIN Number 47-3692953

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

Address: 8312 MILLS DRIVE, MIAMI, FL, 33183, US
Mail Address: 8312 MILLS DRIVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIRE REBECCA President 8312 Mills Drive, MIAMI, FL, 33183
J. MICHAEL BARRENECHE, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047431 KUMON MATH & READING CENTER OF NORTH KENDALL EXPIRED 2015-05-12 2020-12-31 - 8458 SW 113 PLACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 8312 MILLS DRIVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-01-28 8312 MILLS DRIVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 10820 SW 123rd St, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-03-09 J. Michael Barreneche, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State