Search icon

KEY LARGO MINI STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: KEY LARGO MINI STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY LARGO MINI STORAGE, 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: 31 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2003 (22 years ago)
Document Number: P03000014452
FEI/EIN Number 74-3086771

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

Address: 555 SAINT CROIX PLACE, KEY LARGO, FL, 33037, US
Mail Address: 7840 SW 129 TERR, MIAMI, FL, 33156, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBURN HAROLD Director 7840 SW 129 TERR, MIAMI, FL, 33156
NEWBURN AUDREY Director 7840 SW 129 TERR, MIAMI, FL, 33156
Newman Beverly J Treasurer 38 Jean La Fitte Drive, Key Largo, FL, 33037
NEWBURN HAROLD Agent 7840 SW 129 TERRACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 555 SAINT CROIX PLACE, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2017-01-09 555 SAINT CROIX PLACE, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2017-01-09 NEWBURN, HAROLD -
AMENDMENT 2003-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 7840 SW 129 TERRACE, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State