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 |
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 |
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 |
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 | - | - |
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 |
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