Search icon

KEILY VIAJES Y ENVIOS II, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KEILY VIAJES Y ENVIOS II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2011
Business ALEI: 1038366
Annual report due: 31 Mar 2026
Business address: 1093 EAST MAIN ST, BRIDGEPORT, CT, 06608, United States
Mailing address: 1093 EAST MAIN STREET, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: esmeira20@hotmail.com

Industry & Business Activity

NAICS

522390 Other Activities Related to Credit Intermediation

This industry comprises establishments primarily engaged in facilitating credit intermediation (except mortgage and loan brokerage; and financial transactions processing, reserve, and clearinghouse activities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Esmeira Avila Agent 1093 E Main St, Bridgeport, CT, 06608-1618, United States 1093 E Main St, Bridgeport, CT, 06608-1618, United States +1 203-543-3878 esmeira20@hotmail.com 1093 E Main St, Bridgeport, CT, 06608-1618, United States

Officer

Name Role Business address Residence address
ESMEIRA AVILA Officer 1093 EAST MAIN ST, BRIDGEPORT, CT, 06608, United States 1093 EAST MAIN ST, BRIDGEPORT, CT, 06608, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008594 2025-03-26 - Annual Report Annual Report -
BF-0012088423 2024-04-17 - Annual Report Annual Report -
BF-0011188217 2024-04-17 - Annual Report Annual Report -
BF-0010747002 2022-11-04 - Annual Report Annual Report -
BF-0009276416 2022-11-04 - Annual Report Annual Report 2014
BF-0009276415 2022-11-04 - Annual Report Annual Report 2019
BF-0009276413 2022-11-04 - Annual Report Annual Report 2016
BF-0009276411 2022-11-04 - Annual Report Annual Report 2020
BF-0009276414 2022-11-04 - Annual Report Annual Report 2015
BF-0009276412 2022-11-04 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information