Search icon

KEY BISCAYNE HOTEL OPERATOR, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
LANCASTER AMY President 250 Vesey Street, New York, NY, 10281

Vice President

Name Role Address
STRAUSS LISA Vice President 250 Vesey Street, New York, NY, 10281

Treasurer

Name Role Address
CASTLE JOSH Treasurer 250 Vesey Street, New York, NY, 10281

Asst

Name Role Address
Simms Collette Asst 250 Vesey Street, New York, NY, 10281

Fictitious Names

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

Events

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

Documents

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