Search icon

KEYES PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: KEYES PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYES PROPERTY MANAGEMENT, 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: 10 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: L12000153451
FEI/EIN Number 90-0914404

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

Address: 2121 SW 3RD AVENUE, SUITE 601, MIAMI, FL, 33129
Mail Address: 4301 N FEDERAL HIGHWAY, STE 2, POMPANO BEACH, FL, 33064
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYES ASSET MANAGEMENT, INC. Managing Member -
MARBEN LLC Authorized Member -
ISRAEL, ISRAEL & ASSOCIATES Agent 6099 STIRLING ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119883 KPM EXPIRED 2012-12-12 2017-12-31 - 2121 SW 3RD AV, STE 601, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 2121 SW 3RD AVENUE, SUITE 601, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2023-05-16 2121 SW 3RD AVENUE, SUITE 601, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2023-05-16 ISRAEL, ISRAEL & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 6099 STIRLING ROAD, STE 211, DAVIE, FL 33314 -
LC STMNT OF RA/RO CHG 2017-07-03 - -
LC AMENDMENT 2014-04-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-16
Reg. Agent Change 2023-05-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
CORLCRACHG 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748987009 2020-04-06 0455 PPP 4301 NORTH FEDERAL HWY A, FORT LAUDERDALE, FL, 33308-5207
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53600
Loan Approval Amount (current) 53600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-5207
Project Congressional District FL-23
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53987.68
Forgiveness Paid Date 2021-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State