Search icon

K.E.Y.S AFTERCARE LLC - Florida Company Profile

Company Details

Entity Name: K.E.Y.S AFTERCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.E.Y.S AFTERCARE 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: 12 Sep 2018 (7 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: L18000217493
FEI/EIN Number 83-1942025

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

Address: 1801 N.E. 123RD ST, MIAMI, FL, 33181, US
Mail Address: 1801 N.E. 123rd st, Suite 314, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osuji Charles President 17801 nw 2nd avenue, Miami, FL, 33169
OSUJI CHARLES C Agent 17801 NW 2nd avenue, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 17801 NW 2nd avenue, Suite 251, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-02-17 1801 N.E. 123RD ST, SUITE 314, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 1801 N.E. 123RD ST, SUITE 314, MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000113761 ACTIVE 1000000946378 DADE 2023-03-13 2033-03-15 $ 1,124.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-09-12

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6032.00
Total Face Value Of Loan:
6032.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6032
Current Approval Amount:
6032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6070.71
Date Approved:
2020-07-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State