Search icon

KEY MORTGAGE ADVISORS I, CORP. - Florida Company Profile

Company Details

Entity Name: KEY MORTGAGE ADVISORS I, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY MORTGAGE ADVISORS I, 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: 27 Oct 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000091330
FEI/EIN Number 650873469

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

Address: 444 BRICKELL AVE #415, SUITE 415, MIAMI, FL, 33131
Mail Address: 309 S. ROYAL POINCIANA BLVD., APT 201, MIAMI SPRINGS, FL, 33166
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDA LUIS R President 520 BRICKELL KEY DR #910, MIAMI, FL, 33131
GRANADA LUIS R Agent 520 BRICKELL KEY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2006-02-01 444 BRICKELL AVE #415, SUITE 415, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 520 BRICKELL KEY DR, #910, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 444 BRICKELL AVE #415, SUITE 415, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-31

Date of last update: 01 May 2025

Sources: Florida Department of State