Search icon

KEY ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: KEY ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY ENERGY, 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: 21 Apr 2006 (19 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 25 May 2006 (19 years ago)
Document Number: L06000042075
FEI/EIN Number 20-4752432

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

Mail Address: 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US
Address: 2501 BRICKELL AVENUE, STE 1101, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA BARREIRA NELSON Manager 2501 BRICKELL AVE 1101, MIAMI, FL, 33129
BARREIRA MARIA CECILIA Manager 2501 BRICKELL AVE STE 1101, MIAMI, FL, 33129
TAMPA ENERGY LIMITED Member BVI, TORTOLA, BV
TOLEDO ENEERGY CORP Member BVI, TORTOLA, BV
BARREIRA NELSON F Agent 2501 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-01 BARREIRA, NELSON FILHO -
CHANGE OF MAILING ADDRESS 2014-02-25 2501 BRICKELL AVENUE, STE 1101, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 2501 BRICKELL AVE, 1101, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 2501 BRICKELL AVENUE, STE 1101, MIAMI, FL 33129 -
LC ARTICLE OF CORRECTION 2006-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State