Search icon

KEY REAL ESTATE DEVELOPMENT, CORP.

Company Details

Entity Name: KEY REAL ESTATE DEVELOPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jun 1995 (30 years ago)
Document Number: P95000046076
FEI/EIN Number 65-0601912
Address: 1728 Coral Way, Ste 500B, MIAMI, FL 33145
Mail Address: 1728 Coral Way, Ste 500B, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AVILA, EDUARDO Agent 1728 Coral Way, Ste 500B, MIAMI, FL 33145

President

Name Role Address
AVILA, EDUARDO President 1728 Coral Way, Ste 500B MIAMI, FL 33145

Director

Name Role Address
AVILA, EDUARDO Director 1728 Coral Way, Ste 500B MIAMI, FL 33145
AVILA, CARLOS E Director 1728 Coral Way, Ste 500B MIAMI, FL 33145
AVILA, NEYDA E Director 1728 Coral Way, Ste 500B MIAMI, FL 33145
AVILA, INDIALETTICIA Director 1728 Coral Way, Ste 500B MIAMI, FL 33145

Secretary

Name Role Address
AVILA, EDUARDO Secretary 1728 Coral Way, Ste 500B MIAMI, FL 33145

Vice President

Name Role Address
AVILA, CARLOS E Vice President 1728 Coral Way, Ste 500B MIAMI, FL 33145
AVILA, NEYDA E Vice President 1728 Coral Way, Ste 500B MIAMI, FL 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1728 Coral Way, Ste 500B, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2020-06-26 1728 Coral Way, Ste 500B, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1728 Coral Way, Ste 500B, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 1999-05-01 AVILA, EDUARDO No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State