Search icon

KEY BISCAYNE RETAIL CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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