Entity Name: | KEY LEADS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY LEADS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 05 Jan 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P01000002069 |
FEI/EIN Number |
651131587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 MICHIGAN AVE, STE 1030, MIAMI BEACH, FL, 33139 |
Mail Address: | 1680 MICHIGAN AVE, STE 1030, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS NEIL | President | 1680 MICHIGAN AVE STE 1030, MIAMI BEACH, FL, 33139 |
ROSS NEIL | Agent | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-16 | ROSS, NEIL | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-05 | 1680 MICHIGAN AVE, STE 1030, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2007-02-05 | 1680 MICHIGAN AVE, STE 1030, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-05 | 1680 MICHIGAN AVE, STE 1030, MIAMI BEACH, FL 33139 | - |
NAME CHANGE AMENDMENT | 2004-12-08 | KEY LEADS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000841931 | LAPSED | 1000000616209 | MIAMI-DADE | 2014-05-15 | 2024-08-01 | $ 478.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000988692 | LAPSED | 1000000511399 | DADE | 2013-05-09 | 2023-05-22 | $ 697.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-04-25 |
Name Change | 2004-12-08 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State