Entity Name: | INDIAN KEY AUTOMOTIVE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIAN KEY AUTOMOTIVE, L.L.C. 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. |
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: | 20 May 2005 (20 years ago) |
Date of dissolution: | 21 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2023 (2 years ago) |
Document Number: | L05000050505 |
FEI/EIN Number |
202881619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 BRICKELL AVENUE STE 500, MIAMI, FL, 33131 |
Mail Address: | 848 BRICKELL AVENUE STE 500, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KORN ROBERT | Managing Member | 848 BRICKELL AVENUE STE 500, MIAMI, FL, 33131 |
HOFFMAN WILLIAM | Manager | 848 BRICKELL AVENUE STE 500, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2017-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2008-11-19 | 848 BRICKELL AVENUE STE 500, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-19 | 848 BRICKELL AVENUE STE 500, MIAMI, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-02-21 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-17 |
Reg. Agent Change | 2012-06-28 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State