Search icon

KEY PUMPS, L.L.C. - Florida Company Profile

Company Details

Entity Name: KEY PUMPS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY PUMPS, 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: 30 Oct 2008 (17 years ago)
Date of dissolution: 14 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: L08000101861
FEI/EIN Number 263647682

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

Address: 7891 W 25TH CT, HIALEAH, FL, 33016, US
Mail Address: 7891 W 25TH CT, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEREDIA JESUS R Managing Member 7891 WEST 25 COURT, HIALEAH, FL, 33016
MESA DE HEREDIA ARELIS Manager 7891 W 25TH CT, HIALEAH, FL, 33016
PEREZ WILMER Managing Member 7891 WEST 25 COURT, HIALEAH, FL, 33016
PEREZ WILMER Agent 7891 WEST 25 COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 7891 W 25TH CT, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-06-08 7891 W 25TH CT, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 7891 WEST 25 COURT, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-02-22 PEREZ, WILMER -
LC AMENDMENT 2009-11-09 - -
LC AMENDMENT 2009-11-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State