Entity Name: | KEY MONTE CARLO AMENITIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY MONTE CARLO AMENITIES 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: | 14 Aug 2014 (11 years ago) |
Document Number: | P14000067744 |
FEI/EIN Number |
47-1602348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 LINCOLN ROAD, PH-N, MIAMI BEACH, FL, 33139, US |
Mail Address: | 407 LINCOLN ROAD, PH-N, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EUROAMERICAN GROUP, INC. | Agent | - |
GONZALEZ RUIZ IVAN | President | 407 LINCOLN ROAD PH-N, MIAMI BEACH, FL, 33139 |
TORRES ANGEL | Vice President | 407 LINCOLN ROAD PH-N, MIAMI BEACH, FL, 33139 |
MUNOZ DELGADO DE ROBMARIA H | Secretary | 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
MUNOZ DELGADO DE ROBGONZALO | Director | 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-24 | EUROAMERICAN GROUP INC | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-09-24 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State