Entity Name: | KEYNET CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEYNET CORP. 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: | 16 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P03000066505 |
FEI/EIN Number |
200043724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17442 SW 33RD ST, MIRAMAR, FL, 33029, US |
Mail Address: | 17442 SW 33RD ST, MIRAMAR, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENALOSA IVAN | President | 17442 SW 33RD ST, MIRAMAR, FL, 33029 |
PENALOSA IVAN | Director | 17442 SW 33RD ST, MIRAMAR, FL, 33029 |
IGLESIAS ADOLFO E | Agent | 12060 SW 129TH CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-29 | 17442 SW 33RD ST, MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2012-08-29 | 17442 SW 33RD ST, MIRAMAR, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 12060 SW 129TH CT, SUITE 104, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000058236 | TERMINATED | 1000000648228 | BROWARD | 2014-12-04 | 2035-01-08 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000110516 | TERMINATED | 1000000648227 | BROWARD | 2014-12-04 | 2025-01-22 | $ 819.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000235849 | TERMINATED | 1000000260513 | BROWARD | 2012-03-22 | 2032-03-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-08-29 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State