Search icon

KEY POINT CATERING INC. - Florida Company Profile

Company Details

Entity Name: KEY POINT CATERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY POINT CATERING 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: 23 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: P18000007951
FEI/EIN Number 87-2750781

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

Address: 1501 Biscayne Blvd, Miami, FL, 33132, US
Mail Address: 1501 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA EUNICE Chief Operating Officer 1501 Biscayne Blvd, MIAMI, FL, 33132
ORTEGA MARIA C Chief Executive Officer 1501 Biscayne Blvd, Miami, FL, 33132
ORTEGA EUNICE Agent 1501 Biscayne Blvd, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000034955 LE PETITE FOR CATERING ACTIVE 2025-03-11 2030-12-31 - 7626 NW 7 AVE UNIT #7, MIAMI, FL, 33150
G22000126687 LE PETITE FORK ACTIVE 2022-10-10 2027-12-31 - 1501 BISCAYNE BLVD #500, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 1501 Biscayne Blvd, Suite 500, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-08-27 1501 Biscayne Blvd, Suite 500, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2024-08-27 ORTEGA, EUNICE -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 1501 Biscayne Blvd, Suite 500, Miami, FL 33132 -
REINSTATEMENT 2021-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000013453 ACTIVE 1000001024063 DADE 2025-01-03 2045-01-08 $ 16,616.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-09-16
ANNUAL REPORT 2019-02-05
Domestic Profit 2018-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State