Search icon

KEY OF FORTUNE REAL ESTATE COMPANY - Florida Company Profile

Company Details

Entity Name: KEY OF FORTUNE REAL ESTATE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY OF FORTUNE REAL ESTATE 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: 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: 12 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000005774
FEI/EIN Number 208256927

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

Address: 3063 W 80TH ST, HIALEAH, FL, 33018, US
Mail Address: 8361 NW 166TH TERRACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARITZA Agent 3063 W 80TH STREET, HIALEAH, FL, 33018
TORRES MARITZA President 3063 W 80TH ST, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-29 3063 W 80TH ST, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 3063 W 80TH ST, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2008-03-13 TORRES, MARITZA -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 3063 W 80TH STREET, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000796214 TERMINATED 1000000239511 DADE 2011-11-03 2031-12-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-13
Domestic Profit 2007-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State