Entity Name: | KEY BISCAYNE HOTEL OPERATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Mar 2015 (10 years ago) |
Date of dissolution: | 07 Jun 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jun 2024 (8 months ago) |
Document Number: | F15000001281 |
FEI/EIN Number | 37-1778538 |
Address: | 250 Vesey Street, New York, NY, 10281, US |
Mail Address: | 250 Vesey Street, New York, NY, 10281, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LANCASTER AMY | President | 250 Vesey Street, New York, NY, 10281 |
Name | Role | Address |
---|---|---|
STRAUSS LISA | Vice President | 250 Vesey Street, New York, NY, 10281 |
Name | Role | Address |
---|---|---|
CASTLE JOSH | Treasurer | 250 Vesey Street, New York, NY, 10281 |
Name | Role | Address |
---|---|---|
Simms Collette | Asst | 250 Vesey Street, New York, NY, 10281 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000074229 | THE RITZ-CARLTON KEY BISCAYNE, MIAMI | ACTIVE | 2018-07-06 | 2028-12-31 | No data | 455 GRAND BAY DRIVE, MIAMI, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 250 Vesey Street, 15th Floor, New York, NY 10281 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 250 Vesey Street, 15th Floor, New York, NY 10281 | No data |
Name | Date |
---|---|
Withdrawal | 2024-06-07 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State