Search icon

KEY SUNNY D, INC. - Florida Company Profile

Company Details

Entity Name: KEY SUNNY D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY SUNNY D, 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000111007
FEI/EIN Number 203262091

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

Address: 848 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDID DIEGO Director 848 BRICKELL AVE STE 1100, MIAMI, FL, 33131
SEVILLA CHARLOTTE R Agent 15829 NW 82 CT, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 15829 NW 82 CT, MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 848 BRICKELL AVENUE, SUITE 1100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-25 848 BRICKELL AVENUE, SUITE 1100, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-04-25 SEVILLA, CHARLOTTE R -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State