Entity Name: | SOUTH KENDALL INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH KENDALL INTERIORS, 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: | 01 Sep 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2006 (19 years ago) |
Document Number: | V61055 |
FEI/EIN Number |
650354207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13605 SW 149 AVE STE 12, MIAMI, FL, 33196, US |
Mail Address: | 13605 SW 149 AVE STE 12, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO VERANIA | Director | 15346 SW 163 ST, MIAMI, FL, 33187 |
RODRIGUEZ GISELL | Director | 14832 sw 29 terr, Miami, FL, 33185 |
CASTILLO MIGUEL A | Director | 15346 sw 163 st, MIAMI, FL, 33187 |
CASTILLO MIGUEL A | Vice President | 15346 sw 163 st, MIAMI, FL, 33187 |
CASTILLO MIGUEL A | Agent | 15346 SW 163 ST, MIAMI, FL, 33187 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09033900305 | FLORIDA KEYS BLIND OUTLET | EXPIRED | 2009-01-31 | 2014-12-31 | - | 13605 SW 149 AVE SUITE # 12, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-02-25 | 13605 SW 149 AVE STE 12, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2008-02-25 | 13605 SW 149 AVE STE 12, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-25 | 15346 SW 163 ST, MIAMI, FL 33187 | - |
CANCEL ADM DISS/REV | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-03-01 | CASTILLO, MIGUEL A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5743227310 | 2020-04-30 | 0455 | PPP | 13605 SW 149TH AVE STE 12, MIAMI, FL, 33196 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State