Search icon

UED, LLC - Florida Company Profile

Company Details

Entity Name: UED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UED, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2007 (17 years ago)
Document Number: L06000109101
FEI/EIN Number 208464511

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

Address: 10773 NW 58 ST, PMB 679, DORAL, FL, 33178
Mail Address: 10773 NW 58 ST, PMB 679, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILLMER JACK Manager 10773 NW 58 ST , #679, DORAL, FL, 33178
Kelly Loyd P Chief Executive Officer 8255 NW 58 STREET, MIAMI, FL, 33166
KELLY NICHOLAS D Chief Executive Officer 8255 NW 58 Street, MIAMI, FL, 33166
KELLY KATHERINE L Executive Vice President 8255 NW 58 STREET, MIAMI, FL, 33166
Kelly Christopher L President 8255 N.W. 58TH STREET, MIAMI, FL, 33166
ARRIOLA VELEZ MARIA C Agent 35 ALMERIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2007-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 10773 NW 58 ST, PMB 679, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2007-11-13 10773 NW 58 ST, PMB 679, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2007-11-13 ARRIOLA VELEZ, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2007-11-13 35 ALMERIA AVE, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State