Search icon

IN KEY PRODUCTIONS, LLC

Company Details

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

Agent

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

Manager

Name Role Address
VALDES MARIA Manager 15220 SW 31 ST, MIAMI, FL, 33185
VALDES RALPH Manager 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 No data 15220 SW 31ST ST, MIAMI, FL, 33185
G10000016431 STAGE MASTERS MUSIC EXPIRED 2010-02-19 2015-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2017-04-25 15220 SW 31 ST, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 15220 SW 31 ST, MIAMI, FL 33185 No data
LC AMENDMENT 2008-05-30 No data No data
LC AMENDMENT AND NAME CHANGE 2008-05-14 IN KEY PRODUCTIONS, LLC No data
REGISTERED AGENT NAME CHANGED 2008-05-01 VALDES, RALPH No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State