Search icon

KEYS GATE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: KEYS GATE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS GATE REALTY, INC. 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: 05 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: P99000022474
FEI/EIN Number 650905366

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

Address: 888 KINGMAN ROAD, HOMESTEAD, FL, 33035, US
Mail Address: 888 KINGMAN ROAD, HOMESTEAD, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATTERNER PAIGE Director 888 KINGMAN RD, HOMESTEAD, FL, 33035
GREEN KIMBERLY Vice President 16651 SW 78 AVE, MIAMI, FL, 33157
SONN TERRI Agent SONN & MITTELMAN, P.A., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 SONN & MITTELMAN, P.A., 2999 NE 191 ST,SUITE 409, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2003-04-18 SONN, TERRI -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
Amendment 2017-10-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9158017706 2020-05-01 0455 PPP 888 Kingman Rd, Homestead, FL, 33035
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23262
Loan Approval Amount (current) 23262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-1000
Project Congressional District FL-28
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4188788403 2021-02-06 0455 PPS 888 Kingman Rd, Homestead, FL, 33035-1200
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19678
Loan Approval Amount (current) 19678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-1200
Project Congressional District FL-28
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19791.22
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State