Search icon

KEY TRANSPORTATION SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: KEY TRANSPORTATION SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY TRANSPORTATION SERVICE CORP. 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: 03 Nov 1999 (25 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: P99000096930
FEI/EIN Number 650961247

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

Address: 199 N.W. 79TH STREET, MIAMI, FL, 33150
Mail Address: 199 N.W. 79TH STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY TRANSPORTATION SERVICE CORP. 401(K) PLAN 2023 650961247 2024-07-19 KEY TRANSPORTATION SERVICE CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 485320
Sponsor’s telephone number 3057515005
Plan sponsor’s address 199 NW 79 STREET, MIAMI, FL, 33150
KEY TRANSPORTATION SERVICE CORP. 401(K) PLAN 2022 650961247 2023-05-09 KEY TRANSPORTATION SERVICE CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 485320
Sponsor’s telephone number 3057515005
Plan sponsor’s address 199 NW 79 STREET, MIAMI, FL, 33150
KEY TRANSPORTATION SERVICE CORP. 401(K) PLAN 2021 650961247 2022-08-18 KEY TRANSPORTATION SERVICE CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 485320
Sponsor’s telephone number 3057515005
Plan sponsor’s address 199 NW 79 STREET, MIAMI, FL, 33150
KEY TRANSPORTATION SERVICE CORP. 401(K) PLAN 2020 650961247 2021-06-29 KEY TRANSPORTATION SERVICE CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 485320
Sponsor’s telephone number 3057515005
Plan sponsor’s address 199 NW 79 STREET, MIAMI, FL, 33150
KEY TRANSPORTATION SERVICE CORP. 401(K) PLAN 2019 650961247 2020-07-09 KEY TRANSPORTATION SERVICE CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 485320
Sponsor’s telephone number 3057515005
Plan sponsor’s address 199 NW 79 STREET, MIAMI, FL, 33150
KEY TRANSPORTATION SERVICE CORP. 401(K) PLAN 2018 650961247 2019-07-15 KEY TRANSPORTATION SERVICE CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 485320
Sponsor’s telephone number 3057515005
Plan sponsor’s address 199 NW 79 STREET, MIAMI, FL, 33150

Key Officers & Management

Name Role Address
LIGHT STEVEN Director 199 NW 79TH ST., MIAMI, FL, 33150
Bell Kimberly Agent 199 NW 79 St., MIAMI, FL, 33150
JEDWAB ORLIE President 199 N.W. 79TH STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
REGISTERED AGENT NAME CHANGED 2018-02-06 Bell, Kimberly -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 199 NW 79 St., MIAMI, FL 33150 -
AMENDMENT 2003-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-01 199 N.W. 79TH STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2000-09-01 199 N.W. 79TH STREET, MIAMI, FL 33150 -

Documents

Name Date
Voluntary Dissolution 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1743298307 2021-01-19 0455 PPS 199 NW 79th St, Miami, FL, 33150-3054
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254197
Loan Approval Amount (current) 254197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-3054
Project Congressional District FL-24
Number of Employees 66
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257063.78
Forgiveness Paid Date 2022-03-15
5072887002 2020-04-05 0455 PPP 199 NW 79th Street, MIAMI, FL, 33150-3054
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33150-3054
Project Congressional District FL-24
Number of Employees 12
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148983.08
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State