Search icon

KEY CAPITAL GROUP, INC.

Company Details

Entity Name: KEY CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 1992 (33 years ago)
Document Number: L37853
FEI/EIN Number 65-0161733
Address: 9500 S DADELAND BLVD, STE 603, MIAMI, FL 33156
Mail Address: 9500 S DADELAND BLVD, STE 603, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS, MARY L Agent 9500 S DADELAND BLVD, STE. 603, MIAMI, FL 33156

Vice President

Name Role Address
LEWIS, LEE M Vice President 9500, DADELAND BLVD #603 MIAMI, FL 33156
ROBINSON, JANET L Vice President 9500 S DADELAND BLVD, STE. 603, MIAMI, FL 33156

Director

Name Role Address
LEWIS, LEE M Director 9500, DADELAND BLVD #603 MIAMI, FL 33156
ROBINSON, JANET L Director 9500 S DADELAND BLVD, STE. 603, MIAMI, FL 33156
LEWIS, MARY L Director 9500 S. DADELAND BLVD., STE. 603, MIAMI, FL 33156

VASD

Name Role Address
SILVER, JEFFREY A VASD 9500 S. DADELAND BLVD. 603, MIAMI, FL 33156

President

Name Role Address
LEWIS, MARY L President 9500 S. DADELAND BLVD., STE. 603, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-22 9500 S DADELAND BLVD, STE 603, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2008-03-04 LEWIS, MARY L No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 9500 S DADELAND BLVD, STE. 603, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 9500 S DADELAND BLVD, STE 603, MIAMI, FL 33156 No data
NAME CHANGE AMENDMENT 1992-05-14 KEY CAPITAL GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State