Search icon

KELM PROPERTIES, INC.

Company Details

Entity Name: KELM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2001 (24 years ago)
Date of dissolution: 18 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: P01000031484
FEI/EIN Number 651089462
Address: 9722 SW 56th Terrace, MIAMI, FL, 33173, US
Mail Address: 9722 SW 56 Terrace, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAU LUZ Agent 9722 SW 56 Terrace, MIAMI, FL, 33173

Director

Name Role Address
MAU Luz Director 9722 SW 56th Terrace, MIAMI, FL, 33173
FERNANDEZ PEDRO M Director 13275 SW 72nd Ter, MIAMI, FL, 33183
Fernandez Rita Director 13275 SW 72nd Ter, Miami, FL, 33183

President

Name Role Address
MAU Luz President 9722 SW 56th Terrace, MIAMI, FL, 33173

Vice President

Name Role Address
FERNANDEZ PEDRO M Vice President 13275 SW 72nd Ter, MIAMI, FL, 33183
Fernandez Rita Vice President 13275 SW 72nd Ter, Miami, FL, 33183

Secretary

Name Role Address
FERNANDEZ PEDRO M Secretary 13275 SW 72nd Ter, MIAMI, FL, 33183

Treasurer

Name Role Address
Fernandez Rita Treasurer 13275 SW 72nd Ter, Miami, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-09 MAU, LUZ No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 9722 SW 56th Terrace, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2016-01-24 9722 SW 56th Terrace, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 9722 SW 56 Terrace, MIAMI, FL 33173 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State