Entity Name: | KEY WIRELESS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY WIRELESS SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 12 Feb 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 2019 (6 years ago) |
Document Number: | P01000015613 |
FEI/EIN Number |
651080984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 ISLAND AVE, 12A, MIAMI BEACH, FL, 33139, US |
Mail Address: | 5 ISLAND AVE, 12A, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROY BEATRICE | President | 5 ISLAND AVE 12A, MIAMI BEACH, FL, 33139 |
ROY BEATRICE | Treasurer | 5 ISLAND AVE 12A, MIAMI BEACH, FL, 33139 |
ROY BEATRICE | Director | 5 ISLAND AVE 12A, MIAMI BEACH, FL, 33139 |
ROY BEATRICE | Agent | 5 ISLAND AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 5 ISLAND AVENUE, UNIT 12A, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-07 | 5 ISLAND AVE, 12A, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2023-08-07 | 5 ISLAND AVE, 12A, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-01 | ROY, BEATRICE | - |
AMENDMENT | 2019-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-01 |
Amendment | 2019-09-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State