Entity Name: | KEYKO AMERICAS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jul 2002 (23 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | P02000077359 |
FEI/EIN Number | 550787570 |
Address: | 2500 W 84th Street, HIALEAH, FL, 33016, US |
Mail Address: | 2500 W 84th Street, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHOCRON SALOMON | Agent | 2500 W 84th Street, Hialeah, FL, 33016 |
Name | Role | Address |
---|---|---|
CHOCRON SALOMON | President | 929 BLUEWOOD TERRACE, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
CHOCRON SALOMON | Treasurer | 929 BLUEWOOD TERRACE, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
CHOCRON SALOMON | Director | 929 BLUEWOOD TERRACE, WESTON, FL, 33327 |
CHOCRON CELINA | Director | 929 BLUEWOOD TERRACE, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
CHOCRON CELINA | Vice President | 929 BLUEWOOD TERRACE, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
CHOCRON CELINA | Secretary | 929 BLUEWOOD TERRACE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | CHOCRON, SALOMON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 2500 W 84th Street, Unit 6, Hialeah, FL 33016 | No data |
AMENDMENT AND NAME CHANGE | 2018-02-19 | KEYKO AMERICAS CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 2500 W 84th Street, Unit 6, HIALEAH, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 2500 W 84th Street, Unit 6, HIALEAH, FL 33016 | No data |
NAME CHANGE AMENDMENT | 2009-06-02 | A.R.S. GLOBAL GROUP, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-20 |
Amendment and Name Change | 2018-02-19 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State