Entity Name: | KIWANIS CLUB OF KEY BISCAYNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jun 1991 (34 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N44097 |
FEI/EIN Number |
650336509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 600 BILTMORE WAY, 1216, CORAL GABLES, FL, 33134, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JULIAN | Director | 600 BILTMORE WAY #1216, CORAL GABLES, FL, 33134 |
PEREZ MAYRA V | Director | 600 BILTMORE WAY #1216, CORAL GABLES, FL, 33134 |
LASTRA IDALIA | Director | 2498 S.W. 3 AVENUE, MIAMI, FL, 33129 |
RODRIGUEZ HAYLER | Secretary | 16800 NW 2 AVENUE SUITE 202, NORTH MIAMI BEACH, FL, 33169 |
SUAREZ ALBERTO | President | 249 CRANDON BLVD 104, KEY BISCAYNE, FL, 33149 |
PEREZ JULIAN | Treasurer | 600 BILTMORE WAY 1216, CORAL GABLES, FL, 33134 |
SUAREZ ALBERTO | Agent | 240 CRANDON BLVD., STE. 104, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-06-12 | 240 CRANDON BLVD, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-12 | 240 CRANDON BLVD, KEY BISCAYNE, FL 33149 | - |
CANCEL ADM DISS/REV | 2009-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-19 | 240 CRANDON BLVD., STE. 104, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2000-01-19 | SUAREZ, ALBERTO | - |
REINSTATEMENT | 1996-06-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2009-06-12 |
ANNUAL REPORT | 2007-01-06 |
ANNUAL REPORT | 2006-07-03 |
REINSTATEMENT | 2005-11-04 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-08-01 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-07-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State