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 |
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 | 1001 BRICKELL BAY DR STE 2650, MIAMI, FL, 33131 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7016067204 | 2020-04-28 | 0455 | PPP | 1799 W Oakland Park Blvd, Oakland Park, FL, 33311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State