Search icon

KEY TOWERS GROUP LLC - Florida Company Profile

Company Details

Entity Name: KEY TOWERS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY TOWERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2005 (20 years ago)
Date of dissolution: 08 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L05000015104
FEI/EIN Number 204450891

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

Address: 1450 BRICKELL AVENUE, SUITE 2530, MIAMI, FL, 33131
Mail Address: 1450 BRICKELL AVENUE, SUITE 2530, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANQUI ANNETTE Director 1450 BRICKELL AVE, SUITE 2530, MIAMI, FL, 33131
STATON FRANCISCO Director 1450 BRICKELL AVENUE, MIAMI, FL, 33131
FRANQUI ANNETTE Agent 1450 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-08 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 FRANQUI, ANNETTE -
CHANGE OF MAILING ADDRESS 2012-04-27 1450 BRICKELL AVENUE, SUITE 2530, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1450 BRICKELL AVENUE, SUITE 2530, MIAMI, FL 33131 -
REINSTATEMENT 2012-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1450 BRICKELL AVENUE, SUITE 2530, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State