Search icon

INDIAN KEY AUTOMOTIVE, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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