Entity Name: | KEYS MOTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYS MOTORS, 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. |
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: | 01 Jul 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Aug 2020 (5 years ago) |
Document Number: | L16000126277 |
FEI/EIN Number |
81-4037508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 NE 151st ST, North Miami, FL, 33181, US |
Address: | 1618 N Roosevelt Blvd, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549003QB0QOGN4SNO14 | L16000126277 | US-FL | GENERAL | ACTIVE | 2016-07-01 | |||||||||||||||||||
|
Legal | c/o Fodiman, Todd A, Esq., 121 Alhambra Plaza, Suite 1505, Coral Gables, US-FL, US, 33134 |
Headquarters | 2300 NE 151st St, North Miami, US-FL, US, 33181 |
Registration details
Registration Date | 2018-10-05 |
Last Update | 2023-10-16 |
Status | ISSUED |
Next Renewal | 2024-10-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L16000126277 |
Name | Role | Address |
---|---|---|
DAY ERIK | Manager | 2300 NE 151st ST, North Miami, FL, 33181 |
ZINN WARREN | Manager | 2300 NE 151st ST, North Miami, FL, 33181 |
ZINN LAWRENCE | Manager | 2300 NE 151st ST, North Miami, FL, 33181 |
FODIMAN TODD AESQ. | Agent | 121 ALHAMBRA PLAZA, STE. 1505, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000141002 | KIA OF KEY WEST | ACTIVE | 2024-11-19 | 2029-12-31 | - | 2300 NE 151ST ST, NORTH MIAMI, FL, 33181 |
G24000024774 | KEY WEST CHEVROLET GMC | ACTIVE | 2024-02-14 | 2029-12-31 | - | 2300 NE 151ST ST, NORTH MIAMI, FL, 33181 |
G23000103576 | KEY WEST CADILLAC | ACTIVE | 2023-09-01 | 2028-12-31 | - | 2300 NE 151ST ST, NORTH MIAMI, FL, 33181 |
G23000103577 | KEY WEST CHEVROLET BUICK GMC | ACTIVE | 2023-09-01 | 2028-12-31 | - | 2300 NE 151ST ST, NORTH MIAMI, FL, 33181 |
G23000103549 | NISSAN KEY WEST | ACTIVE | 2023-08-31 | 2028-12-31 | - | 2300 NE 151ST ST, NORTH MIAMI, FL, 33181 |
G23000066529 | KEYS GOLF CART CENTER | ACTIVE | 2023-05-30 | 2028-12-31 | - | 2300 NE 151ST ST, NORTH MIAMI, FL, 33181 |
G23000066493 | KEYS GOLF CARTS | ACTIVE | 2023-05-30 | 2028-12-31 | - | 2300 NE 151ST ST, NORTH MIAMI, FL, 33181 |
G23000066466 | PIAGGIO KEYWEST | ACTIVE | 2023-05-30 | 2028-12-31 | - | 2300 NE 151ST ST, NORTH MIAMI, FL, 33181 |
G23000066462 | VESPA KEY WEST | ACTIVE | 2023-05-30 | 2028-12-31 | - | 2300 NE 151ST ST, NORTH MIAMI, FL, 33181 |
G21000007249 | KEY WEST JEEP RENTAL | ACTIVE | 2021-01-14 | 2026-12-31 | - | 2300 NE 151ST STREET, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-18 | 121 ALHAMBRA PLAZA, STE. 1505, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 1618 N Roosevelt Blvd, Key West, FL 33040 | - |
LC STMNT OF RA/RO CHG | 2020-08-26 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 1618 N Roosevelt Blvd, Key West, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-04 |
Reg. Agent Change | 2023-09-18 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-03 |
CORLCRACHG | 2020-08-26 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State