Search icon

KEY BISCAYNE VI, INC.

Company Details

Entity Name: KEY BISCAYNE VI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Dec 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 1985 (40 years ago)
Document Number: 737455
FEI/EIN Number 59-1820209
Mail Address: C/O CADISA INC, 2050 CORAL WAY, STE 402, MIAMI, FL 33145
Address: 201 & 251 GALEN DRIVE, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
C/O CADISA INC Agent 2050 CORAL WAY, STE 402, MIAMI, FL 33145

President

Name Role Address
De Cardenas, Irene President 2050 CORAL WAY, STE 402, MIAMI, FL 33145

Vice President

Name Role Address
MALDONADO, ARGELIO Vice President 2050 CORAL WAY, STE 402, MIAMI, FL 33145

Treasurer

Name Role Address
MALDONADO, ARGELIO Treasurer 2050 CORAL WAY, STE 402, MIAMI, FL 33145

Secretary

Name Role Address
PORTELA, MARY-LYNN Secretary 2050 CORAL WAY, STE 402, MIAMI, FL 33145

Director

Name Role Address
WALECKI, JULIUS Director 2050 CORAL WAY, 402 MIAMI, FL 33145
PALACIOS, ELIZABETH Director 2050 CORAL WAY, 402 MIAMI, FL 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-07 201 & 251 GALEN DRIVE, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 2050 CORAL WAY, STE 402, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2010-05-03 C/O CADISA INC No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-19 201 & 251 GALEN DRIVE, KEY BISCAYNE, FL 33149 No data
AMENDMENT 1985-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State