Search icon

KEYNET CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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