Search icon

KENDALL AIRPORT COMMERCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KENDALL AIRPORT COMMERCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENDALL AIRPORT COMMERCE CENTER, 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: 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: 08 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: P96000012175
FEI/EIN Number 650648302

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

Address: 1799 W OAKLAND PARK BLVD STE 250, OAKLAND PARK, FL, 33311, US
Mail Address: 1799 W OAKLAND PARK BLVD STE 250, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ LINDA S President 1001 BRICKELL BAY DR, MIAMI, FL, 33131
ABOUELAZM MAMOUD Vice President 1001 BRICKELL BAY DR STE 2650, MIAMI, FL, 33131
KAUFMAN DANA M Agent 255 Alhambra Circle, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 1799 W OAKLAND PARK BLVD STE 250, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-01-14 1799 W OAKLAND PARK BLVD STE 250, OAKLAND PARK, FL 33311 -
AMENDMENT 2016-12-21 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 KAUFMAN, DANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 1001 BRICKELL BAY DR STE 2650, MIAMI, FL 33131 -
AMENDMENT 2015-10-26 - -
PENDING REINSTATEMENT 2011-07-18 - -
REINSTATEMENT 2011-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
Amendment 2016-12-21
REINSTATEMENT 2016-10-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22600.00
Total Face Value Of Loan:
22600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22600
Current Approval Amount:
22600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
22775.15

Date of last update: 02 Jun 2025

Sources: Florida Department of State