Search icon

KEYS CINEMAS INC. - Florida Company Profile

Company Details

Entity Name: KEYS CINEMAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS CINEMAS 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: 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: 18 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2022 (3 years ago)
Document Number: P11000064578
FEI/EIN Number 452776936

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

Address: 91298 OVERSEAS HWY, TAVERNIER, FL, 33070, US
Mail Address: 149 STROMBOLI DR, ISLAMORADA, FL, 33036, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEKHAILA SAM President 149 STROMBOLI DR, ISLAMORADA, FL, 33036
NEKHAILA SAM Director 149 STROMBOLI DR, ISLAMORADA, FL, 33036
NEKHAILA DOROTHY Secretary 149 STROMBOLI DR, ISLAMORADA, FL, 33036
NEKHAILA SAM Agent 149 STROMBOLI DR, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027433 TAVERNIER CINEMA 5 ACTIVE 2022-02-22 2027-12-31 - 149 STROMBOLI DRIVE, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 91298 OVERSEAS HWY, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2022-02-13 91298 OVERSEAS HWY, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2022-02-13 NEKHAILA, SAM -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 149 STROMBOLI DR, ISLAMORADA, FL 33036 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000325835 ACTIVE 1000000993076 MONROE 2024-05-21 2034-05-29 $ 484.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-02-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269597300 2020-05-01 0455 PPP 125 MILANO DR, ISLAMORADA, FL, 33036-3311
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12449.57
Loan Approval Amount (current) 12449.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ISLAMORADA, MONROE, FL, 33036-3311
Project Congressional District FL-28
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12598.28
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State