Search icon

KEY HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: KEY HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY HOLDING CORPORATION 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: 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000087022
FEI/EIN Number 050528476

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 NW 26 ST, MIAMI, FL, 33127, US
Mail Address: 251 CRANDON BLVD STE 209, KEY BISCAYNE, FL, 33149, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSA LORENZO President 251 CRANDON BLVD STE 209, KEY BISCAYNE, FL, 33149
SOUSA LORENZO Vice President 251 CRANDON BLVD STE 209, KEY BISCAYNE, FL, 33149
SOUSA LORENZO Agent 251 CRANDON BLVD STE 209, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 400 NW 26 ST, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2013-04-08 SOUSA, LORENZO -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 251 CRANDON BLVD STE 209, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2013-04-08 400 NW 26 ST, MIAMI, FL 33127 -
REINSTATEMENT 2012-01-10 - -
PENDING REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-07-28 - -
CANCEL ADM DISS/REV 2009-02-09 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-08
REINSTATEMENT 2012-01-10
Amendment 2010-07-28
CORAPREIWP 2009-02-09
ANNUAL REPORT 2005-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State