Search icon

SKYSCANNER INC.

Company Details

Entity Name: SKYSCANNER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: F13000000689
FEI/EIN Number 33-1227184
Address: 1111 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1111 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYSCANNER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 331227184 2024-06-20 SKYSCANNER INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3059676302
Plan sponsor’s address 1111 BRICKELL AVENUE SUITE 2250, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing MOLLIE ELLARD
Valid signature Filed with authorized/valid electronic signature
SKYSCANNER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 331227184 2023-07-13 SKYSCANNER INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3059676302
Plan sponsor’s address 1111 BRICKELL AVENUE SUITE 2250, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing MOLLIE ELLARD
Valid signature Filed with authorized/valid electronic signature
SKYSCANNER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 331227184 2022-08-01 SKYSCANNER INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3059676302
Plan sponsor’s address 1111 BRICKELL AVENUE SUITE 2250, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing MOLLIE ELLARD
Valid signature Filed with authorized/valid electronic signature
SKYSCANNER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 331227184 2021-07-23 SKYSCANNER INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3059676302
Plan sponsor’s address 777 BRICKELL AVENUE, #500-95109, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing JULIA CLEMENT
Valid signature Filed with authorized/valid electronic signature
SKYSCANNER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 331227184 2020-07-07 SKYSCANNER INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3059676302
Plan sponsor’s address 1111 BRICKELL AVENUE SUITE 2250, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing COLIN RAE
Valid signature Filed with authorized/valid electronic signature
SKYSCANNER INC 401 K PROFIT SHARING PLAN TRUST 2018 331227184 2019-05-15 SKYSCANNER INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3059676302
Plan sponsor’s address 1111 BRICKELL AVENUE SUITE 2250, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing COLIN RAE
Valid signature Filed with authorized/valid electronic signature
SKYSCANNER INC 401 K PROFIT SHARING PLAN TRUST 2017 331227184 2018-07-25 SKYSCANNER INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3059676302
Plan sponsor’s address 1111 BRICKELL AVENUE SUITE 22, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JOSYBEL MARTINEZ
Valid signature Filed with authorized/valid electronic signature
SKYSCANNER INC 401 K PROFIT SHARING PLAN TRUST 2016 331227184 2017-06-07 SKYSCANNER INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3054401159
Plan sponsor’s address 1111 BRICKELL AVE SUITE 2250, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing JOSYBEL MARTINEZ
Valid signature Filed with authorized/valid electronic signature
SKYSCANNER INC 401 K PROFIT SHARING PLAN TRUST 2015 331227184 2016-07-15 SKYSCANNER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3054401159
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2250, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing JOSYBEL MARTINEZ
Valid signature Filed with authorized/valid electronic signature
SKYSCANNER INC 401 K PROFIT SHARING PLAN TRUST 2014 331227184 2015-06-16 SKYSCANNER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3054401159
Plan sponsor’s address 1111 BRICKELL AVE, SUITE 2250, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing JOSYBEL MARTINEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Archambault Amanda Agent Incorporating Services, Ltd., Tallahassee, FL, 32301

Director

Name Role Address
NOLAN MARTIN GMR Director QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9N
TRACOL LAURENCE Director PELIKANWEG 1C, MURI BEI BERN, 3074C

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 1111 Brickell Ave, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-05-03 1111 Brickell Ave, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-04-03 Archambault, Amanda No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 Incorporating Services, Ltd., 1540 Glenway Drive, Tallahassee, FL 32301 No data
REINSTATEMENT 2016-04-15 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State