Search icon

MASTER KEE LLC - Florida Company Profile

Company Details

Entity Name: MASTER KEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER KEE 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: 03 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: L19000173006
FEI/EIN Number 61-1943566

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

Address: LOA 128, URB. TARAPACA, CALLAO, Li, 07001, PE
Mail Address: LOA 128, URB. TARAPACA, CALLAO, Li, 07001, PE
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS JAIME A Authorized Member LOA 128, CALLAO, CA, 07001
CENTRO DE NEGOCIOS Y SERVICIOS HISPANOS IN Agent 5758 S SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 LOA 128, URB. TARAPACA, CALLAO, Lima y Callao 07001 PE -
CHANGE OF MAILING ADDRESS 2023-09-14 LOA 128, URB. TARAPACA, CALLAO, Lima y Callao 07001 PE -
LC AMENDMENT 2019-09-18 - -
REGISTERED AGENT NAME CHANGED 2019-09-18 CENTRO DE NEGOCIOS Y SERVICIOS HISPANOS INC -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 5758 S SEMORAN BLVD, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000418358 TERMINATED 1000001001189 BROWARD 2024-06-26 2044-07-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-04-02
LC Amendment 2019-09-18
Florida Limited Liability 2019-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State