Entity Name: | GRAND KEY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAND KEY CORPORATION 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: | 18 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2024 (a year ago) |
Document Number: | P96000094103 |
FEI/EIN Number |
650730597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 W FLAGLER STREET, MIAMI, FL, 33144, US |
Mail Address: | 8500 W FLAGLER STREET, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIANCHI HECTOR HUGO | President | 8500 W FLAGLER STREET, MIAMI, FL, 33144 |
Hernandez Miguel A | Agent | 8500 West Flagler St, Miami, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-06 | 8500 W FLAGLER STREET, B-208, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-06 | 8500 W FLAGLER STREET, B-208, MIAMI, FL 33144 | - |
AMENDMENT | 2016-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-29 | 8500 West Flagler St, SUITE B-208, Miami, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-29 | Hernandez, Miguel A. | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2003-05-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-08 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-04-27 |
Amendment | 2016-04-22 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State