Search icon

STEPS TO RECOVERY AT KENDALL, INC.

Company Details

Entity Name: STEPS TO RECOVERY AT KENDALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1998 (26 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P98000073110
Address: 15658 SOUTHWEST 112TH DRIVE, MIAMI, FL 33196
Mail Address: 15658 SOUTHWEST 112TH DRIVE, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
CONWAY, ANGELA M President 15658 SOUTHWEST 112TH DRIVE, MIAMI, FL 33196

Secretary

Name Role Address
CONWAY, ANGELA M Secretary 15658 SOUTHWEST 112TH DRIVE, MIAMI, FL 33196

Director

Name Role Address
CONWAY, ANGELA M Director 15658 SOUTHWEST 112TH DRIVE, MIAMI, FL 33196
YANEZ, ANA M Director 15658 SOUTHWEST 112TH DRIVE, MIAMI, FL 33196

Vice President

Name Role Address
YANEZ, ANA M Vice President 15658 SOUTHWEST 112TH DRIVE, MIAMI, FL 33196

Treasurer

Name Role Address
YANEZ, ANA M Treasurer 15658 SOUTHWEST 112TH DRIVE, MIAMI, FL 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Domestic Profit 1998-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State