Entity Name: | KEYS GATE COMMUNITY RECOVERY 2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEYS GATE COMMUNITY RECOVERY 2, 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: | 21 Dec 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000103525 |
FEI/EIN Number |
46-2393768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12437 SW 123 CT, MIAMI, FL, 33186, US |
Mail Address: | 12437 SW 123 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUIG JUAN | Director | 12437 SW 123 CT, MIAMI, FL, 33186 |
PUIG JUAN | Agent | 12437 SW 123 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 12437 SW 123 CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 12437 SW 123 CT, MIAMI, FL 33186 | - |
AMENDMENT | 2016-04-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | PUIG, JUAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 12437 SW 123 CT, MIAMI, FL 33186 | - |
AMENDMENT | 2013-01-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
Amendment | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State