Search icon

1925 KEYSTONE, LLC - Florida Company Profile

Company Details

Entity Name: 1925 KEYSTONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1925 KEYSTONE, 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 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000069803
FEI/EIN Number NOT APPLICABLE

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

Address: 1925 NE 124 STREET, NORTH MIAMI, FL, 33181
Mail Address: 1925 NE 124 STREET, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAZ ENTERPRISES USA, INC. President -
AZOULAY STEVE Agent 1925 NE 124 STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-05-28 AZOULAY , STEVE -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 1925 NE 124 STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-03-04 1925 NE 124 STREET, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1925 NE 124 STREET, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State