Search icon

GM FAMILY WEST KENDALL CORP. - Florida Company Profile

Company Details

Entity Name: GM FAMILY WEST KENDALL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM FAMILY WEST KENDALL 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: 01 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P15000072078
FEI/EIN Number 32-0475230

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

Address: 14141 SW 142 ST, MIAMI, FL, 33186, US
Mail Address: 14141 SW 142 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZA LUIS A President 14141 SW 142 ST, MIAMI, FL, 33186
MAZZA LUIS A Secretary 14141 SW 142 ST, MIAMI, FL, 33186
MAZZA LUIS A Treasurer 14141 SW 142 ST, MIAMI, FL, 33186
CONTADORES Y TAXES MIAMI Agent 14141 SW 142 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 CONTADORES Y TAXES MIAMI -
REINSTATEMENT 2024-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 14141 SW 142 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-05-01 14141 SW 142 ST, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 14141 SW 142 ST, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000777118 ACTIVE 1000001021292 DADE 2024-12-04 2044-12-11 $ 5,837.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000335255 ACTIVE 1000000995627 DADE 2024-05-24 2044-05-29 $ 3,233.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000335263 ACTIVE 1000000995628 DADE 2024-05-24 2044-05-29 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000605117 ACTIVE 1000000907485 DADE 2021-11-17 2041-11-24 $ 4,134.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
Domestic Profit 2015-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State