Entity Name: | 820 KEY COLONY NO. 3, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Aug 2000 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000078974 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1401 NW 84 AVE., MIAMI, FL, 33126, US |
Mail Address: | C/O BROAD AND CASSEL, 201 S. BISCAYNE BLVD., STE 3000, MIAMI, FL, 33131, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
B & C CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
SEGAL MIKE | President | 201 S BISCAYNE BLVD, SUITE 3000, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
ARMAS CRISTINA | Vice President | 201 S. BISCAYNE BLVD., #3000, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-06 | 1401 NW 84 AVE., MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-06 | 1401 NW 84 AVE., MIAMI, FL 33126 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-01-30 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-03 |
Domestic Profit | 2000-08-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State