Search icon

UED, LLC

Company Details

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

Agent

Name Role Address
ARRIOLA VELEZ MARIA C Agent 35 ALMERIA AVE, CORAL GABLES, FL, 33134

Manager

Name Role Address
KILLMER JACK Manager 10773 NW 58 ST , #679, DORAL, FL, 33178

Chief Executive Officer

Name Role Address
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

Executive Vice President

Name Role Address
KELLY KATHERINE L Executive Vice President 8255 NW 58 STREET, MIAMI, FL, 33166

President

Name Role Address
Kelly Christopher L President 8255 N.W. 58TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2007-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 10773 NW 58 ST, PMB 679, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2007-11-13 10773 NW 58 ST, PMB 679, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2007-11-13 ARRIOLA VELEZ, MARIA C No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-13 35 ALMERIA AVE, CORAL GABLES, FL 33134 No data

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 Feb 2025

Sources: Florida Department of State