Entity Name: | KEY PETROLEUM HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEY PETROLEUM HOLDINGS, 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: | 25 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L11000048539 |
FEI/EIN Number |
452050057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 S. DIXIE HWY, MIAMI, FL, 33133, US |
Mail Address: | 3220 S. DIXIE HWY, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTECILLA CARLOS | Managing Member | 3220 S. DIXIE HWY, MIAMI, FL, 33133 |
ZIZOLD ARTURO | Managing Member | 3220 S. DIXIE HWY, MIAMI, FL, 33133 |
FONTECILLA DANIELA | Managing Member | 3220 S. DIXIE HWY, MIAMI, FL, 33133 |
FONTECILLA CLAUDIA | Managing Member | 3220 S. DIXIE HWY, MIAMI, FL, 33133 |
FONTECILLA DANIELA | Agent | 3220 S. DIXIE HWY, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 3220 S. DIXIE HWY, SUITE # 201, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 3220 S. DIXIE HWY, SUITE # 201, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 3220 S. DIXIE HWY, SUITE # 201, MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State