Search icon

BIG KEY TRUCK LEASING, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SHERRY NOAH Agent 11071 Marin Street, CORAL GABLES, FL, 33156
SHERRY NOAH Auth 11071 Marin Street, CORAL GABLES, FL, 33156

Fictitious Names

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

Events

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 -

Documents

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