Search icon

KEY BISCAYNE HOLDINGS, L.C. - Florida Company Profile

Company Details

Entity Name: KEY BISCAYNE HOLDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY BISCAYNE HOLDINGS, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
BENACERRAF JORGE Managing Member 785 CRANDON BLVD., KEY BISCAYNE, FL, 33149
Obediente Maria G Director 785 Crandon blvd, key biscayne, FL, 33149
lavalle david cesq. Agent 12000 biscayne blvd, north miami, FL, 33181

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 12000 biscayne blvd, suite 401, north miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-05-01 lavalle, david c., esq. -
REINSTATEMENT 2011-06-29 - -
CHANGE OF MAILING ADDRESS 2011-06-29 785 CRANDON BLVD. #1004, KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 785 CRANDON BLVD. #1004, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2001-04-27 - -

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 Apr 2025

Sources: Florida Department of State