Search icon

KEEN REMEDIATION, LLC - Florida Company Profile

Company Details

Entity Name: KEEN REMEDIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEEN REMEDIATION, 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: 24 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000039067
FEI/EIN Number 811627134

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

Address: 9481 Jamaica Dr., Cutler Bay, FL, 33189, US
Mail Address: P.O. Box 261262, MIAMI, FL, 33126, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DANIEL LJR Owne P.O. Box 261262, MIAMI, FL, 33126
Caceres Ruth A Manager P.O. Box 261262, MIAMI, FL, 33126
Sanchez Daniel LJR. Agent 9481 Jamaica Dr., Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Sanchez, Daniel L, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 9481 Jamaica Dr., Cutler Bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 9481 Jamaica Dr., Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2017-01-26 9481 Jamaica Dr., Cutler Bay, FL 33189 -
LC NAME CHANGE 2016-04-04 KEEN REMEDIATION, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-26
LC Name Change 2016-04-04
Florida Limited Liability 2016-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State