Search icon

KEYSTAR TRANSPORTATION & TRANSLATION SERVICE, INC.

Company Details

Entity Name: KEYSTAR TRANSPORTATION & TRANSLATION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2016 (9 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: P16000009656
FEI/EIN Number 81-1324991
Address: 3601 w Commercial Blvd, Ft Lauderdale, FL, 33309, US
Mail Address: 3601 W Commercial Blvd, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MKONTO RUMBIDZAI M Agent 120 E Oakland Park Blvd, Fort Lauderdale, FL, 33334

President

Name Role Address
Mkonto Rumbidzai M President 20140 W Dixie Hwy, Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086439 CAREER PREP INSTITUTE EXPIRED 2017-08-08 2022-12-31 No data 3601 W COMMERCIAL BLVD, SUITE 17, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3601 w Commercial Blvd, SUITE 32, Ft Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2023-04-26 3601 w Commercial Blvd, SUITE 32, Ft Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 120 E Oakland Park Blvd, 26, Fort Lauderdale, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2020-06-16 MKONTO, RUMBIDZAI M No data
REINSTATEMENT 2020-06-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-06
REINSTATEMENT 2020-06-16
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State