Search icon

MIAMI CAR KEYS INC - Florida Company Profile

Company Details

Entity Name: MIAMI CAR KEYS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CAR KEYS 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: 22 Oct 2018 (7 years ago)
Date of dissolution: 17 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: P18000087729
FEI/EIN Number 83-2335535

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

Address: 3423 W 75th PL, Hialeah, FL, 33018, US
Mail Address: 3423 W 75th PL, 104, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pera rolando President 3423 W 75th PL, Hialeah, FL, 33018
pera rolando Agent 3423 W 75th PL, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-17 - -
CHANGE OF MAILING ADDRESS 2023-06-29 3423 W 75th PL, Hialeah, FL 33018 -
REINSTATEMENT 2023-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-25 3423 W 75th PL, Hialeah, FL 33018 -
REINSTATEMENT 2021-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-25 3423 W 75th PL, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-09-25 pera, rolando -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-17
REINSTATEMENT 2023-06-29
REINSTATEMENT 2021-09-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-15
Domestic Profit 2018-10-22

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State