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. |
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 |
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 |
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 | - | - |
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