Search icon

KEYS REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: KEYS REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS REAL ESTATE INVESTMENTS, 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: 25 Mar 2009 (16 years ago)
Document Number: L09000029173
FEI/EIN Number 264529443

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

Address: 14800 NW 42nd Avenue, SUITE#8, MIAMI, FL, 33054, US
Mail Address: 14800 NW 42nd AVENUE, SUITE#8, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ FABIO A Manager 14800 NW 42 AVENUE, MIAMI, FL, 33054
GOMEZ HUGO L Chief Financial Officer 14800 NW 42ND AVENUE, MIAMI, FL, 33054
VASQUEZ FABIO A Agent 14800 NW 42ND AVENUE, MIAMI, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027247 FL KEYS VILLA ACTIVE 2016-03-15 2026-12-31 - 14800 NW 42ND AVENUE, SUITE 8, OPA LOCKA, FL, 33054
G16000027248 VILLA SOMBRERO ACTIVE 2016-03-15 2026-12-31 - 14800 NW 42ND AVENUE, SUITE 8, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 14800 NW 42nd Avenue, SUITE#8, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-03-06 14800 NW 42nd Avenue, SUITE#8, MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 14800 NW 42ND AVENUE, Suite 8, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2010-03-17 VASQUEZ, FABIO A -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State