Search icon

AIRPORT KEY CORPORATION - Florida Company Profile

Company Details

Entity Name: AIRPORT KEY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPORT 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: 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: 22 Sep 1992 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V65791
FEI/EIN Number 650370288

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

Address: 7500 NW 25TH ST, SUITE #205, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25TH ST, SUITE #205, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER ROBERTO Director 7500 NW 25TH STREET #205, MIAMI, FL, 33122
BERGER ROBERTO President 7500 NW 25TH STREET #205, MIAMI, FL, 33122
BERGER ROBERTO Chief Executive Officer 7500 NW 25TH STREET #205, MIAMI, FL, 33122
BLOOM WILLIAM R Secretary 701 BRICKELL AVENUE, SUITE 3000, MIAMI, FL, 33131
BERGER SIMONA Director VIA SENATO 12, MILAN, NA, 20121
BERGER TOMMASO Director 100 SOUTH POINTE DRIVE, #1406, MIAMI BEACH, FL, 33139
BERGER DONATA Director VIA SENATO 12, MILAN, NA, 20121
DONADI ANTONIO Agent 7500 NW 25 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-07-30 DONADI, ANTONIO -
AMENDMENT 1998-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 7500 NW 25 STREET, SUITE 205, MIAMI, FL 33122 -
AMENDMENT 1994-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-29 7500 NW 25TH ST, SUITE #205, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1994-03-29 7500 NW 25TH ST, SUITE #205, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-14
Amendment 1998-10-29
ANNUAL REPORT 1998-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State