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. |
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 |
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 |
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 | - | - |
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