Search icon

KEEZ BEEZ LLC

Company Details

Entity Name: KEEZ BEEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2020 (4 years ago)
Document Number: L12000049556
FEI/EIN Number 45-5105388
Address: 5065 NW 74TH AVE, MIAMI, FL, 33166, US
Mail Address: 5065 NW 74TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BALLESTAS ROSA ISABEL Agent 5065 NW 74TH AVE, MIAMI, FL, 33166

President

Name Role Address
BALLESTAS ISABEL President 5065 NW 74TH AVE, MIAMI, FL, 33166

GENE

Name Role Address
ZOUBOVSKY EMMANUEL DSr. GENE 5614 DARLING STREET, HOUSTON, TX, 77007

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105332 HONEYRAW ACTIVE 2020-08-17 2025-12-31 No data 5065 NW 74TH AV, UNIT 6, MIAMI, FL, 33166
G19000018404 KEEZ BEEZ FARM LLC EXPIRED 2019-02-05 2024-12-31 No data 5065 NW 74TH AVE, UNIT 6, MIAMI, FL, 33166
G19000018416 KEEZ BEEZ LLC EXPIRED 2019-02-05 2024-12-31 No data 5065 NW 74TH AVE,, UNIT 6, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-19 BALLESTAS, ROSA ISABEL No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 5065 NW 74TH AVE, UNIT 6, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2019-02-13 5065 NW 74TH AVE, UNIT 6, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 5065 NW 74TH AVE, Unit # 6, MIAMI, FL 33166 No data
LC AMENDMENT 2017-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
LC Amendment 2020-08-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-23
LC Amendment 2017-12-04
ANNUAL REPORT 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State