Search icon

KEY WEST USA, INC. - Florida Company Profile

Company Details

Entity Name: KEY WEST USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST USA, 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: 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000037731
FEI/EIN Number APPLIED FOR

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

Mail Address: 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL, 33026, US
Address: 4340 SHERIDAN ST 2 FLOOR, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENHAIM YOSSI Director 4340 SHERIDAN ST 2 FLOOR, HOLLYWOOD, FL, 33021
MOYAL PATRICK R Agent 10796 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-13 4340 SHERIDAN ST 2 FLOOR, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-13 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2006-11-13 4340 SHERIDAN ST 2 FLOOR, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2006-11-13 MOYAL, PATRICK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2006-11-13
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State