Search icon

KENDALL BODY 2000, INC.

Company Details

Entity Name: KENDALL BODY 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000019414
FEI/EIN Number 650823822
Address: 15150 SW 56 ST., MIAMI, FL, 33185
Mail Address: 15150 SW 56 ST., MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OTERO CYNTHIA Agent 15150 SW 56 ST., MIAMI, FL, 33185

President

Name Role Address
BLAQUEZ MARIA M President 9478 SW 154 CT, MIAMI, FL, 33196

Vice President

Name Role Address
BLAQUEZ MARIA M Vice President 9478 SW 154 CT, MIAMI, FL, 33196

Secretary

Name Role Address
BLAQUEZ MARIA M Secretary 9478 SW 154 CT, MIAMI, FL, 33196

Treasurer

Name Role Address
BLAQUEZ MARIA M Treasurer 9478 SW 154 CT, MIAMI, FL, 33196

Director

Name Role Address
BLAZQUEZ MARIA M Director 9478 SW 154 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2000-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2000-10-17 OTERO, CYNTHIA No data
NAME CHANGE AMENDMENT 1999-08-31 KENDALL BODY 2000, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000783156 LAPSED 05-08-D5 LEON 2008-05-09 2015-07-21 $2,229.15 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08000134495 ACTIVE 1000000054663 26309 3715 2008-04-07 2028-04-23 $ 1,317.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-11-01
Amendment 2000-10-17
ANNUAL REPORT 2000-01-29
Name Change 1999-09-01
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State