Search icon

KELARA 2000, INC.

Company Details

Entity Name: KELARA 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000050078
FEI/EIN Number 650932617
Address: 10249 N.W. 9 ST. CIR., #206, MIAMI, FL, 33172
Mail Address: 10249 N.W. 9 ST. CIR., #206, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ RAFAEL E Agent 10249 N.W. 9 ST. CIR., #206, MIAMI, FL, 33172

Director

Name Role Address
GONZALEZ RAFAEL E Director 64 WICK DR., FORDS, NJ, 08863
WONG SHE HUNG Director 10249 N.W. 9 ST. CIR., #206, MIAMI, FL, 33172

President

Name Role Address
GONZALEZ RAFAEL E President 64 WICK DR., FORDS, NJ, 08863

Treasurer

Name Role Address
GONZALEZ RAFAEL E Treasurer 64 WICK DR., FORDS, NJ, 08863

Secretary

Name Role Address
WONG SHE HUNG Secretary 10249 N.W. 9 ST. CIR., #206, MIAMI, FL, 33172

Vice President

Name Role Address
WONG SHE HUNG Vice President 10249 N.W. 9 ST. CIR., #206, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 1999-08-24 No data No data
REGISTERED AGENT NAME CHANGED 1999-08-24 GONZALEZ, RAFAEL E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000061761 TERMINATED 1000000037034 25118 1331 2006-11-21 2029-01-22 $ 1,955.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2000-09-15
Amendment 1999-08-24
Domestic Profit 1999-05-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State