Search icon

KEY BISCAYNE IMPORTS, INC.

Company Details

Entity Name: KEY BISCAYNE IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000053236
Address: COURTHOUSE TOWER, SUITE 1050, 44 WEST FLAGLER STREET, MIAMI, FL, 33130-6803
Mail Address: COURTHOUSE TOWER, SUITE 1050, 44 WEST FLAGLER STREET, MIAMI, FL, 33130-6803
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON JOHN H Agent COURTHOUSE TOWER, SUITE 1050, MIAMI, FL, 331306803

COBD

Name Role Address
MADE EDUARDO A COBD 1901 BRICKELL AVE. SUITE B-906, MIAMI, FL, 33129

President

Name Role Address
MACDONOUGH JUAN M President AVENIDA BELGRANO 510 PISO 4 B, 1092 BUENOA AIRES ARGENTINA

Director

Name Role Address
MACDONOUGH JUAN M Director AVENIDA BELGRANO 510 PISO 4 B, 1092 BUENOA AIRES ARGENTINA
D'AGOSTO MARIO A Director BALCARCE 244, PISO 3, 1064 BUENOS AIRES ARGENTINA
CRUMP JOHN G Director 5410 NEWPORT DR. SUITE 43, ROLLINS MEADOWS, IL, 60008
HUBER NORTON GEORGIA Director 1901 BRICKELL AVE. SUITE B-906, MIAMI, FL, 33129

Vice President

Name Role Address
D'AGOSTO MARIO A Vice President BALCARCE 244, PISO 3, 1064 BUENOS AIRES ARGENTINA

Treasurer

Name Role Address
CRUMP JOHN G Treasurer 5410 NEWPORT DR. SUITE 43, ROLLINS MEADOWS, IL, 60008

Secretary

Name Role Address
HUBER NORTON GEORGIA Secretary 1901 BRICKELL AVE. SUITE B-906, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Domestic Profit 1999-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State