Search icon

PURPLE KEY GROUP P.A. - Florida Company Profile

Company Details

Entity Name: PURPLE KEY GROUP P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURPLE KEY GROUP P.A. 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 01 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2024 (4 months ago)
Document Number: P14000000741
FEI/EIN Number 46-4445906

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

Address: 14811 sw 103 pl, MIAMI, FL, 33176, US
Mail Address: 6305 Twin Springs, MIDLAND, TX, 79707, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvino ERIKA C President 6305 Twin Springs, MIDLAND, TX, 79707
Alvino ERIKA C Agent 6305 Twin Springs, Midland, FL, 79707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 6305 Twin Springs, Midland, FL 79707 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 14811 sw 103 pl, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-12-19 14811 sw 103 pl, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-02-21 Alvino, ERIKA C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-01
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State