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. |
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 |
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 |
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 | - |
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