Search icon

KEY CONCEPTS GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: KEY CONCEPTS GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY CONCEPTS GLOBAL 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: 08 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (2 years ago)
Document Number: L20000015555
FEI/EIN Number 84-4416099

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

Address: 1341 NW 40TH AVE, LAUDERHILL, FL, 33313, US
Mail Address: 1341 NW 40TH AVE, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE JANMICHAEL Authorized Member 1341 NW 40TH AVE, LAUDERHILL, FL, 33313
KEY CONCEPTS GLOBAL LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148133 KEY CONCEPTS GLOBAL ACTIVE 2022-12-01 2027-12-31 - 1805 SANS SOUCI BLVD, APT 306, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 1341 NW 40TH AVE, SUITE 3, LAUDERHILL, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 1341 NW 40TH AVE, SUITE 3, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2024-03-29 1341 NW 40TH AVE, SUITE 3, LAUDERHILL, FL 33313 -
REINSTATEMENT 2023-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-22 Key Concepts Global -
REINSTATEMENT 2022-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-10-25
REINSTATEMENT 2022-08-22
Florida Limited Liability 2020-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State