Search icon

KEYSTONE PR, LLC - Florida Company Profile

Company Details

Entity Name: KEYSTONE PR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSTONE PR, 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: 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: 30 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000015334
FEI/EIN Number 46-1898267

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

Address: 1200 NW 57TH AVENUE, MIAMI, FL, 33126, US
Mail Address: 1200 NW 57TH AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURIZ MIGUEL Managing Member 1200 NW 57TH AVENUE, MIAMI, FL, 33126
DAVILA CARLOS Managing Member 1200 NW 57TH AVENUE, MIAMI, FL, 33126
ROTH LINDA Agent 2333 BRICKELL AVENUE, SUITE A-1, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 1200 NW 57TH AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-03-24 1200 NW 57TH AVENUE, MIAMI, FL 33126 -
LC AMENDMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 ROTH, LINDA -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 2333 BRICKELL AVENUE, SUITE A-1, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-11
LC Amendment 2016-01-04
Reg. Agent Resignation 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State