Entity Name: | SKYLAR INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2001 (24 years ago) |
Date of dissolution: | 16 Feb 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 16 Feb 2023 (2 years ago) |
Document Number: | P01000030115 |
FEI/EIN Number | 651087772 |
Address: | 4151 NW 132 STREET, OPA LOCKA, FL, 33054 |
Mail Address: | P.O. BOX 277735, MIRAMAR, FL, 33027 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ SILVIA | Agent | 4151 NW 132 STREET, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
HERNANDEZ SILVIA | Vice President | 4151 NW 132 STREET, OPA-LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
FIGUEROA RUBEN | President | 4151 NW 132 STREET, OPALOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-21 | 4151 NW 132 STREET, OPA LOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-21 | 4151 NW 132 STREET, OPA LOCKA, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-21 | 4151 NW 132 STREET, OPA LOCKA, FL 33054 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900001031 | LAPSED | CA 04-3397 MB | PALM BCH CO CIRCUIT CIVIL | 2004-12-07 | 2010-01-14 | $75335.77 | AMERICAN BILDERS AND CONTRACTORS SUPPLY CO., INC., 5100-B NW 9TH AVENUE, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-05-26 |
ANNUAL REPORT | 2004-05-21 |
ANNUAL REPORT | 2003-10-13 |
ANNUAL REPORT | 2002-05-02 |
Domestic Profit | 2001-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State