Search icon

KEY KLAUS USA, INC.

Company Details

Entity Name: KEY KLAUS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000096975
FEI/EIN Number 760712228
Address: 3501 SW 107TH AVE., MIAMI, FL, 33165
Mail Address: C/O PROF. BUSS. ACTNG. INC., 312A S.W. 12 AVE, MIAMI, FL, 33130
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ NELSON I Agent 3501 SW 107TH AVE., MIAMI, FL, 33165

President

Name Role Address
SOLIS FRANCISCO C President 3501 SW 107TH AVE., MIAMI, FL, 33165

Director

Name Role Address
SOLIS FRANCISCO C Director 3501 SW 107TH AVE., MIAMI, FL, 33165

Vice President

Name Role Address
SOLIS ALICIA C Vice President 3501 SW 107TH AVE., MIAMI, FL, 33165

Secretary

Name Role Address
SOLIS ALICIA C Secretary 3501 SW 107TH AVE., MIAMI, FL, 33165

Treasurer

Name Role Address
SOLIS ALICIA C Treasurer 3501 SW 107TH AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-03-08 No data No data
CHANGE OF MAILING ADDRESS 2003-07-07 3501 SW 107TH AVE., MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000430287 ACTIVE 1000000157540 DADE 2010-03-01 2030-03-24 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2006-03-08
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-07-07
Domestic Profit 2002-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State