Entity Name: | KEY VENTURES N.V., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 May 1979 (46 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 843321 |
FEI/EIN Number |
592056819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Douglas Entrance Executive Tower, 804 S. Douglas Road., Coral Gables, FL, 33134, US |
Mail Address: | Douglas Entrance Executive Tower, 804 S. Douglas Road., Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
URREIZTIETA VIRGINIA C | President | Prados del Este, Caracas, Mi, 1080 |
URREIZTIETA VIRGINIA C | Director | Prados del Este, Caracas, Mi, 1080 |
URREIZTIETA MARIA E | Director | Prados del Este, Caracas, Mi, 1080 |
URREIZTIETA MARIA E | Vice President | Prados del Este, Caracas, Mi, 1080 |
URREIZTIETA CARLOTA | Director | Prados del Este, Caracas, Mi, 1080 |
URREIZTIETA CARLOTA | Secretary | Prados del Este, Caracas, Mi, 1080 |
Viciana Enrique | Agent | Douglas Entrance Executive Tower, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | Douglas Entrance Executive Tower, 804 S. Douglas Road., Suite 340, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | Douglas Entrance Executive Tower, 804 S. Douglas Road., Suite 340, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | Douglas Entrance Executive Tower, 804 S. Douglas Road., Suite 340, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | Viciana, Enrique | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000583840 | TERMINATED | 1000000476503 | PALM BEACH | 2013-02-13 | 2033-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000797897 | TERMINATED | 1000000304851 | PALM BEACH | 2012-09-22 | 2032-10-31 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State