Search icon

KALY INTERNATIONAL CORPORATION

Company Details

Entity Name: KALY INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2000 (25 years ago)
Document Number: P00000061201
FEI/EIN Number 651022761
Address: 929 NE 90TH ST, MIAMI, FL, 33138
Mail Address: 929 NE 90TH ST, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERDONO MARIA C Agent 929 NE 90TH ST, MIAMI, FL, 33138

President

Name Role Address
PERDOMO MARIA C President 929 NE 90TH ST, MIAMI, FL, 33138

Director

Name Role Address
PERDOMO MARIA C Director 929 NE 90TH ST, MIAMI, FL, 33138

Vice President

Name Role Address
MANUEL NAVARRETE ASr. Vice President 929 NE 90TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 929 NE 90TH ST, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2011-03-07 929 NE 90TH ST, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 929 NE 90TH ST, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2001-02-12 PERDONO, MARIA C No data
AMENDMENT 2000-07-06 No data No data
NAME CHANGE AMENDMENT 2000-06-29 KALY INTERNATIONAL CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000806090 ACTIVE 1000000523137 MIAMI-DADE 2013-10-23 2034-08-01 $ 9,399.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State