Search icon

KEYS 2 SUCCESS INC.

Company Details

Entity Name: KEYS 2 SUCCESS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N13000010059
FEI/EIN Number 46-4099181
Address: 1975 E. Sunrise Blvd., Suite 828, Fort Lauderdale, FL 33304
Mail Address: 3200 NW 62nd Ave, #4, Margate, FL 33063
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PRESIDENT INC. Agent

President

Name Role Address
LUE, STEFFEN President 3200 NW 62nd Ave, #4 Margate, FL 33063

Vice President

Name Role Address
Elie, Fatia Vice President 3200 nw 62nd ave, #4 margate, FL 33063

Director

Name Role Address
Beckford , Fabian Director 7365 NW 18th Street, Apt 201 Margate, FL 33063
Robinson, Omar Director 5431 NW 15th Street, 3 Margate, FL 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1975 E. Sunrise Blvd., Suite 828, Fort Lauderdale, FL 33304 No data
REINSTATEMENT 2020-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-04 President No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2016-08-02 1975 E. Sunrise Blvd., Suite 828, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-02 3200 NW 62nd Ave, #4, Margate, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-10-10
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-03
Domestic Non-Profit 2013-11-07

Date of last update: 22 Jan 2025

Sources: Florida Department of State