Search icon

KIWANIS CLUB OF KEY BISCAYNE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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