Search icon

KELLY UNIVERSAL SERVICES, INC.

Company Details

Entity Name: KELLY UNIVERSAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000047560
FEI/EIN Number 262611297
Address: 201 Galen dr, Key Biscayne, FL, 33149, US
Mail Address: 201 GALEN DRIVE, 105-W, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIVAS PETER Agent 8415 SW 107th AVE, Miami, FL, 33173

Secretary

Name Role Address
VIVAS KARLA Secretary 201 GALEN DRIVE, KEY BISCAYNE, FL, 33149

President

Name Role Address
VIVAS PETER President 201 GALEN DR, KEY BISCAYNE, FL, 33149

Officer

Name Role Address
Vivas Pedro Officer 201 Galen DR, Key Biscayne, FL, 33149
Vivas Julio Officer 201 Galen DR, Key Biscayne, FL, 33149
Vivas Alejandro Officer 201 Galen DR, Key Biscayne, FL, 33149
Vivas Karla Officer 201 Galen DR, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 8415 SW 107th AVE, 163W, Miami, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 201 Galen dr, apt 105w, Key Biscayne, FL 33149 No data
REINSTATEMENT 2018-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-10 VIVAS, PETER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2010-02-18 No data No data
AMENDMENT 2009-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-01-10
ANNUAL REPORT 2013-06-20
ANNUAL REPORT 2012-07-31
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-09-13
Amendment 2010-02-18
Amendment 2009-09-15
ANNUAL REPORT 2009-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State