Search icon

IN KEY PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

IN KEY PRODUCTIONS, 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: 27 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2008 (17 years ago)
Document Number: L07000077777
FEI/EIN Number 260603811

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

Address: 15220 SW 31 ST, MIAMI, FL, 33185, US
Mail Address: 15220 SW 31 ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES MARIA Manager 15220 SW 31 ST, MIAMI, FL, 33185
VALDES RALPH Manager 15220 SW 31 ST, MIAMI, FL, 33185
VALDES RALPH Agent 15220 SW 31 ST, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143114 THE NO BULLSHIT SHOW ACTIVE 2021-10-25 2026-12-31 - 15220 SW 31ST ST, MIAMI, FL, 33185
G10000016431 STAGE MASTERS MUSIC EXPIRED 2010-02-19 2015-12-31 - 16649 SW 78TH TER, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 15220 SW 31 ST, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2017-04-25 15220 SW 31 ST, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 15220 SW 31 ST, MIAMI, FL 33185 -
LC AMENDMENT 2008-05-30 - -
LC AMENDMENT AND NAME CHANGE 2008-05-14 IN KEY PRODUCTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2008-05-01 VALDES, RALPH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000116294 TERMINATED 1000000387627 MIAMI-DADE 2012-12-03 2033-01-16 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155818110 2020-07-11 0455 PPP 15220 SW 31ST ST, MIAMI, FL, 33185-5649
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10190
Loan Approval Amount (current) 10190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33185-5649
Project Congressional District FL-28
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10314.23
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State