Entity Name: | KEY BISCAYNE RETAIL CONDOMINIUM ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Jul 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2020 (5 years ago) |
Document Number: | N01000004986 |
FEI/EIN Number |
651122962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9655 South Dixie Highway, Miami, FL, 33156, US |
Mail Address: | 9655 South Dixie Highway, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ RAUL | President | 9655 South Dixie Highway, Miami, FL, 33156 |
RUBIN MICHAEL | Vice President | 9655 South Dixie Highway, Miami, FL, 33156 |
GIRALDO VICTORIA | Secretary | 9655 South Dixie Highway, Miami, FL, 33156 |
Larkin Jeremy S | Agent | 9655 South Dixie Highway, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000127081 | KEY BISCAYNE SHOPPING CENTER | ACTIVE | 2022-10-11 | 2027-12-31 | - | 9655 SOUTH DIXIE HIGHWAY, SUITE #300, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 9655 South Dixie Highway, 300, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 9655 South Dixie Highway, 300, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-10 | Larkin, Jeremy S | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-10 | 9655 South Dixie Highway, 300, Miami, FL 33156 | - |
AMENDMENT | 2020-09-21 | - | - |
AMENDMENT | 2019-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-10 |
Amendment | 2020-09-21 |
Off/Dir Resignation | 2020-09-18 |
ANNUAL REPORT | 2020-06-15 |
Amendment | 2019-10-17 |
ANNUAL REPORT | 2019-04-11 |
AMENDED ANNUAL REPORT | 2018-06-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State