Search icon

KEY BISCAYNE MECHANICAL, INC.

Company Details

Entity Name: KEY BISCAYNE MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: P96000046954
FEI/EIN Number 65-0678086
Address: 19301 SW 106th AVE, Suite 10, MIAMI, FL 33157
Mail Address: 19301 SW 106th AVE, Suite 10, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KLINE, PAUL Agent 9415 NASSAU DRIVE, MIAMI, FL 33189

Director

Name Role Address
KLINE, PAUL Director 9415 NASSAU DRIVE, MIAMI, FL 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009316 ALL DADE AIRCONDITIONING, INC. ACTIVE 2012-01-27 2027-12-31 No data 19301 SW 106TH AVE SUITE 10, MIAMI, FL, 33157
G09082900599 ALL DADE AIRCONDITIONIG EXPIRED 2009-03-23 2014-12-31 No data 10465 SW 184 TERR, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2025-01-15 KLINE, PAUL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-04-08 19301 SW 106th AVE, Suite 10, MIAMI, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 19301 SW 106th AVE, Suite 10, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-31 9415 NASSAU DRIVE, MIAMI, FL 33189 No data
CANCEL ADM DISS/REV 2003-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1999-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000147163 TERMINATED 1000000983777 MIAMI-DADE 2024-03-07 2034-03-13 $ 344.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000667311 TERMINATED 1000000798190 DADE 2018-09-24 2028-09-26 $ 1,392.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001171538 TERMINATED 12-090-D5 LEON 2013-03-27 2018-07-09 $4,731.62 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2025-01-15
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-08

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911YN08M0059 2008-08-10 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_W911YN08M0059_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3916.00
Current Award Amount 3916.00
Potential Award Amount 3916.00

Description

Title REPLACEMENT OF INADIQUATE AIR CONDITION
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes 4120: AIR CONDITIONING EQUIPMENT

Recipient Details

Recipient KEY BISCAYNE MECHANICAL, INC.
UEI LPJ4JN184D95
Legacy DUNS 611883018
Recipient Address 10465 SW 184 TERR, MIAMI, MIAMI-DADE, FLORIDA, 331576761, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1670938405 2021-02-02 0455 PPS 19301 SW 106th Ave Ste 10, Cutler Bay, FL, 33157-7647
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11334
Loan Approval Amount (current) 11334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7647
Project Congressional District FL-27
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11506.21
Forgiveness Paid Date 2022-08-18
6823047309 2020-04-30 0455 PPP 10465 Southwest 184th Terrace N/A, MIAMI, FL, 33157-0000
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8850
Loan Approval Amount (current) 8850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8912.69
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State