Search icon

KEYSTONE HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KEYSTONE HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSTONE HOLDINGS GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Jan 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jun 2006 (19 years ago)
Document Number: L04000006666
FEI/EIN Number 680577699

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

Address: 1200 NW 57TH AVENUE, MIAMI, FL, 33126, US
Mail Address: PO BOX 261688, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURIZ MIGUEL A Managing Member 1200 NW 57TH AVENUE, MIAMI, FL, 33126
PUIG ENRIQUE Managing Member 1200 NW 57TH AVENUE, MIAMI, FL, 33126
MOURIZ REINALDO Managing Member PO BOX 261688, MIAMI, FL, 33126
MOURIZ MIGUEL A Agent 1200 NW 57TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 1200 NW 57TH AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-03-16 1200 NW 57TH AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1200 NW 57TH AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2008-04-15 MOURIZ, MIGUEL A -
LC NAME CHANGE 2006-06-08 KEYSTONE HOLDINGS GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State