Search icon

KEYOCEANA SOUTH LLC - Florida Company Profile

Company Details

Entity Name: KEYOCEANA SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYOCEANA SOUTH 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: 20 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L14000130295
FEI/EIN Number 35-2515563

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

Mail Address: 715 N Mashta Dr, Key Biscayne, FL, 33149, US
Address: 360 OCEAN DRIVE, SUITE 1001S, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO GRAU DYER RAFAEL Manager 715 N Mashta Dr, Key Biscayne, FL, 33149
HERRERA DIBOS CAROLINA Manager 715 N Mashta Dr, Key Biscayne, FL, 33149
Montenegro Marianela Agent 3395 Sw 87th Ct, Miami, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 360 OCEAN DRIVE, SUITE 1001S, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-22 Montenegro, Marianela -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 3395 Sw 87th Ct, Miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 360 OCEAN DRIVE, SUITE 1001S, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State