Entity Name: | BIG KEY TRUCK LEASING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG KEY TRUCK LEASING, 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: | 09 Aug 2006 (19 years ago) |
Date of dissolution: | 31 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2016 (9 years ago) |
Document Number: | L06000078901 |
FEI/EIN Number |
262680974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11071 Marin Street, CORAL GABLES, FL, 33156, US |
Mail Address: | 11071 Marin Street, CORAL GABLES, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERRY NOAH | Agent | 11071 Marin Street, CORAL GABLES, FL, 33156 |
SHERRY NOAH | Auth | 11071 Marin Street, CORAL GABLES, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000164498 | BIG KEY TRUCK LEASING | EXPIRED | 2009-10-13 | 2014-12-31 | - | 16200 SW 137TH AVENUE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-07 | 11071 Marin Street, CORAL GABLES, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2013-01-07 | 11071 Marin Street, CORAL GABLES, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-07 | SHERRY, NOAH | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-07 | 11071 Marin Street, CORAL GABLES, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-05 |
Reg. Agent Change | 2010-04-22 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State