Search icon

KEYSTONE-MIAMI PROPERTY HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: KEYSTONE-MIAMI PROPERTY HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSTONE-MIAMI PROPERTY HOLDING CORP. 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: 13 Sep 1994 (31 years ago)
Date of dissolution: 29 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2005 (19 years ago)
Document Number: P94000067246
FEI/EIN Number 650520826

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

Address: 101 CALIFORNIA ST, 26TH FLOOR, SAN FRANCISCO, CA, 94111-853, US
Mail Address: 875 N MICHIGAN AVE, 41ST FLOOR, CHICAGO, IL, 60611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLINTOCK SUSAN E Assistant Secretary 875 N MICHIGAN AVE 41ST FLR, CHICAGO, IL, 60611
COOK ROBERT J. President 875 N MICHIGAN AVE, 41ST FLOOR, CHICAGO, IL, 606111901
DIAZ ADOLFO J Vice President 9415 SUNSET DRIVE, SUITE 226, MIAMI, FL, 33173
FERKULL PAULA M. Secretary 875 N MICHIGAN AVE, 41ST FLOOR, CHICAGO, IL, 606111901
CASELLINI MARLENA M Treasurer 101 CALIFORNIA ST 26TH FLR, SAN FRANCISCO, CA, 941115853
GROSSMAN JAMES E Director 5 NORTH FIFTH STREET, 5TH FLOOR, HARRISBURG, PA, 17101
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-29 - -
CHANGE OF MAILING ADDRESS 2003-04-21 101 CALIFORNIA ST, 26TH FLOOR, SAN FRANCISCO, CA 94111-853 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 101 CALIFORNIA ST, 26TH FLOOR, SAN FRANCISCO, CA 94111-853 -

Documents

Name Date
Voluntary Dissolution 2005-12-29
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State