Entity Name: | KEYES VENTURE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYES VENTURE 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: |
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: | 22 Jun 2010 (15 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Oct 2023 (2 years ago) |
Document Number: | L10000066495 |
FEI/EIN Number |
272904580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2121 SW 3RD AVENUE, SUITE 100, MIAMI, FL, 33129, US |
Address: | 2121 SW 3RD Avenue, Suite 100, Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KFINS, LLC | Managing Member |
THE KFINS GROUP LLC | Managing Member |
ISRAEL, ISRAEL & ASSOCIATES, P.A. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000023994 | TOM GALLAGHER INSURANCE | ACTIVE | 2022-02-28 | 2027-12-31 | - | 18001 OLD CUTLER ROAD, SUITE 560, PALMETTO BAY, FL, 33157 |
G11000117818 | KEYES INSURANCE | EXPIRED | 2011-12-06 | 2016-12-31 | - | 5000 SW 75 AVENUE, STE. 301, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 2121 SW 3RD Avenue, Suite 100, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | 2121 SW 3RD Avenue, Suite 100, Miami, FL 33129 | - |
LC AMENDMENT AND NAME CHANGE | 2023-10-11 | KEYES VENTURE LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 6099 Stirling Road, Suite 211, Davie, FL 33314 | - |
REINSTATEMENT | 2022-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | Israel, Israel & Associates, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2011-12-05 | - | - |
LC AMENDMENT | 2010-08-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000451338 | ACTIVE | 1000000934109 | MIAMI-DADE | 2022-09-16 | 2032-09-21 | $ 601.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
LC Amendment and Name Change | 2023-10-11 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-02-14 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State