Entity Name: | KEO LOGISTICS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEO LOGISTICS SERVICES, 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: |
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: | 20 Feb 2008 (17 years ago) |
Date of dissolution: | 28 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | L08000018539 |
FEI/EIN Number |
262006425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5091 NW 7th Street, # 115, MIAMI, FL, 33126, US |
Mail Address: | 5091 NW 7th Street, # 115, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS WILSON | Manager | 5091 NW 7th Street, MIAMI, FL, 33126 |
DOMINGUEZ CLAUDIA | Manager | 5091 NW 7th Street, MIAMI, FL, 33126 |
VARGAS WILSON | Agent | 5091 NW 7th Street, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 5091 NW 7th Street, # 115, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 5091 NW 7th Street, # 115, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2015-03-24 | 5091 NW 7th Street, # 115, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-24 | VARGAS, WILSON | - |
REINSTATEMENT | 2015-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001810283 | TERMINATED | 1000000558662 | MIAMI-DADE | 2013-12-02 | 2033-12-26 | $ 3,950.10 | STATE OF FLORIDA0116429 |
J13001810291 | TERMINATED | 1000000558666 | MIAMI-DADE | 2013-12-02 | 2023-12-26 | $ 385.86 | STATE OF FLORIDA0018539 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-28 |
REINSTATEMENT | 2015-03-24 |
REINSTATEMENT | 2013-10-18 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-30 |
Florida Limited Liability | 2008-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State