Entity Name: | KEYSSTRONG.ORG, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 21 Feb 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N18000001988 |
FEI/EIN Number |
83-2747714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11420 North Kendall Drive, Miami, FL, 33176, US |
Address: | 11420 North Kendall Drive, Miami, FL, 33176-1309, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALLE BRUCE | Treasurer | 108 Sands Lane, Long Key, FL, 33001 |
HALLE BRUCE | Vice President | 108 Sands Lane, Long Key, FL, 33001 |
Pastor Patxi | President | 11420 North Kendall Drive, Miami, FL, 331761309 |
Pastor Patxi | Director | 11420 North Kendall Drive, Miami, FL, 331761309 |
Frazier Nivens | Director | 844 Ellen Drive, Key Largo, FL, 33037 |
Frazier Nivens | Secretary | 844 Ellen Drive, Key Largo, FL, 33037 |
Francis Pastor | Agent | 11420 North Kendall Drive, Miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-13 | 11420 North Kendall Drive, Suite 203, Miami, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | 11420 North Kendall Drive, Suite 203, Miami, FL 33176-1309 | - |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 11420 North Kendall Drive, Suite 203, Miami, FL 33176-1309 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-13 | Francis, Pastor | - |
REINSTATEMENT | 2020-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDED AND RESTATEDARTICLES | 2018-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-02-18 |
Amended and Restated Articles | 2018-12-07 |
Domestic Non-Profit | 2018-02-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State