Entity Name: | KEY DIGITAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY DIGITAL 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: |
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: | 11 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | P04000140237 |
FEI/EIN Number |
201726989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 703 WATERFORD WAY, Miami, FL, 33126, US |
Mail Address: | 703 WATERFORD WAY, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARONE LEONARDO L | Director | AV GAONA 1921, C.A.B.A, BU, C1416DRH |
DE LEO MARCELO L | Director | AV GAONA 1921, C.A.B.A, BU, C1416DRH |
BARONE MIGUEL A | Director | AV GAONA 1921, C.A.B.A, BU, C1416DRH |
MTR & ASSOCIATES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 703 WATERFORD WAY, Suite 805, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 703 WATERFORD WAY, Suite 805, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 703 WATERFORD WAY, Suite 805, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-22 | MTR & ASSOCIATES, LLC | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State