Search icon

KELLY SHOES & APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: KELLY SHOES & APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLY SHOES & APPAREL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Sep 1997 (28 years ago)
Document Number: P97000084170
FEI/EIN Number 650796874

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1435 B N.W. 40 AVE., LAUDERHILL, FL, 33313
Mail Address: 2045 NW 23 CT, MIAMI, FL, 33142, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDZ MANUEL President 2045 NW 23 CT, MIAMI, FL, 33142
RYDZ MANUEL Director 2045 NW 23 CT, MIAMI, FL, 33142
RYDZ RAQUEL Secretary 2045 NW 23 CT, MIAMI, FL, 33142
RYDZ RAQUEL Treasurer 2045 NW 23 CT, MIAMI, FL, 33142
RYDZ RAQUEL Director 2045 NW 23 CT, MIAMI, FL, 33142
RYDZ MANUEL Agent 2045 NW 23 CT, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079870 COOLJ'S EXPIRED 2017-07-26 2022-12-31 - 2335 NW 20 ST, MIAMI, FL, 33142
G09000113418 COOL J'S ACTIVE 2009-06-04 2029-12-31 - 2045 NW 23 CT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-03-23 1435 B N.W. 40 AVE., LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-23 2045 NW 23 CT, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 1435 B N.W. 40 AVE., LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2000-01-28 RYDZ, MANUEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001092010 TERMINATED 1000000699951 MIAMI-DADE 2015-11-18 2035-12-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000507623 TERMINATED 1000000604015 MIAMI-DADE 2014-04-03 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4043407103 2020-04-12 0455 PPP 2045 NW 23RD CT, MIAMI, FL, 33142-7249
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-7249
Project Congressional District FL-26
Number of Employees 9
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38943.82
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State