Search icon

KEY BISCAYNE HOLDINGS, L.C.

Company Details

Entity Name: KEY BISCAYNE HOLDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 1998 (27 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L98000000457
FEI/EIN Number 650844808
Mail Address: 200 S. BISCAYNE BLVD., SUITE 3900, MIAMI, FL, 33131, US
Address: 785 CRANDON BLVD. #1004, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
lavalle david cesq. Agent 12000 biscayne blvd, north miami, FL, 33181

Managing Member

Name Role Address
BENACERRAF JORGE Managing Member 785 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Director

Name Role Address
Obediente Maria G Director 785 Crandon blvd, key biscayne, FL, 33149

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-05-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 12000 biscayne blvd, suite 401, north miami, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 lavalle, david c., esq. No data
REINSTATEMENT 2011-06-29 No data No data
CHANGE OF MAILING ADDRESS 2011-06-29 785 CRANDON BLVD. #1004, KEY BISCAYNE, FL 33149 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2003-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 785 CRANDON BLVD. #1004, KEY BISCAYNE, FL 33149 No data
REINSTATEMENT 2001-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-05-28
AMENDED ANNUAL REPORT 2023-11-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-02-19
CORLCRACHG 2019-05-10
ANNUAL REPORT 2019-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State