Entity Name: | GOOD HOUSE ON THE KEY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOD HOUSE ON THE KEY 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: | 08 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000042491 |
FEI/EIN Number |
81-0790752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9940 SW 72 ST, MIAMI, FL, 33173, US |
Mail Address: | 9940 SW72ST, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ MIGUEL A | Manager | 8200 SW 93RD ST, MIAMI, FL, 33156 |
CARDO BARBARA | Manager | 9200 SW 93RD ST, MIAMI, FL, 33156 |
PEREZ MIGUEL A | Agent | 9940 SW 72 ST, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 9940 SW 72 ST, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-10 | 9940 SW 72 ST, MIAMI, FL 33173 | - |
REINSTATEMENT | 2015-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-10 | 9940 SW 72 ST, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-10 | PEREZ, MIGUEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-12-10 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State