Search icon

KEY PRIME HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: KEY PRIME HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY PRIME HOLDINGS 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: 08 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000066112
FEI/EIN Number 650770783

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

Address: 815 N.W. 57TH AVENUE, SUITE 484, MIAMI, FL, 33126
Mail Address: 815 N.W. 57TH AVENUE, SUITE 484, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS VAQUERO F President 1925 BRICKELL AVE. SUITE D-206, MIAMI, FL, 33129
RIOS VAQUERO F Director 1925 BRICKELL AVE. SUITE D-206, MIAMI, FL, 33129
PARRA GIL J Director 1925 BRICKELL AVE. SUITE D-206, MIAMI, FL, 33129
PARRA GIL J Vice President 1925 BRICKELL AVE. SUITE D-206, MIAMI, FL, 33129
PARRA GIL J Treasurer 1925 BRICKELL AVE. SUITE D-206, MIAMI, FL, 33129
PARRA GIL J Secretary 1925 BRICKELL AVE. SUITE D-206, MIAMI, FL, 33129
BESU ROGER Agent 815 N.W. 57TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-07-07
ANNUAL REPORT 1997-05-16
DOCUMENTS PRIOR TO 1997 1996-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State