Search icon

KEYS GATE COMMUNITY RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: KEYS GATE COMMUNITY RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS GATE COMMUNITY RECOVERY, 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: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000103526
FEI/EIN Number 46-2393955

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

Address: 12100 SW 132 CT 102-A, MIAMI, FL, 33186, US
Mail Address: PO BOX 924302, HOMESTEAD, FL, 33092, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIO Treasurer 23401 SW 154 AVE, HOMESTEAD, FL, 33023
PUIG JUAN Secretary 12437 SW 123 CT, MIAMI, FL, 33186
PUIG JUAN Agent 12437 SW 123 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 12100 SW 132 CT 102-A, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-23 12100 SW 132 CT 102-A, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2015-04-23 PUIG, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 12437 SW 123 CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
Amendment 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State