Search icon

KEY VENTURES N.V., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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