Search icon

KWIK KEY OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KWIK KEY OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KWIK KEY OF SOUTH FLORIDA, 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: 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: 04 Oct 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000088063
FEI/EIN Number 650973296

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

Address: 18331 NE 4TH COURT, MIAMI, FL, 33179
Mail Address: 18331 NE 4TH COURT, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENZANO JOSEPH President 18331 NE 4TH COURT, MIAMI, FL, 33179
VALENZANO JOSEPH Agent 18331 NE 4TH COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-14 18331 NE 4TH COURT, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-14 18331 NE 4TH COURT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2004-05-14 18331 NE 4TH COURT, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2004-05-14 VALENZANO, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-05-06
REINSTATEMENT 2004-05-14
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-06-16
Domestic Profit 1999-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State