Search icon

KEY BISCAYNE SMOOTHIE COMPANY - Florida Company Profile

Company Details

Entity Name: KEY BISCAYNE SMOOTHIE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY BISCAYNE SMOOTHIE COMPANY 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: 29 Jun 2006 (19 years ago)
Document Number: P06000087980
FEI/EIN Number 205124132

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

Address: 328 CRANDON BLVD, #108, KEY BISCAYNE, FL, 33149, US
Mail Address: 328 CRANDON BLVD, #108, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MFF SOLUTIONS LLC Agent -
HUSSAIN MOIHDEEN MOHAMED Director 328 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032294 SAKE ROOM EXPIRED 2017-03-27 2022-12-31 - 328 CRANDON BLVD, SUITE 108, KEY BISCAYNE, FL, 33149
G13000006473 AYESHA JUICE CENTER EXPIRED 2013-01-18 2018-12-31 - 328 CRANDON BLVD., #108, KEY BISCAYNE, FL, 33149
G10000065855 SOUTH FLORIDA SMOOTHIE COMPANY EXPIRED 2010-07-16 2015-12-31 - 249 CATALONIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 MFF SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 328 CRANDON BLVD, #108, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2019-04-02 328 CRANDON BLVD, #108, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 142 NW 37TH ST, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000211781 TERMINATED 1000000739937 MIAMI-DADE 2017-04-05 2027-04-12 $ 441.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-10-31
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State