Entity Name: | SKYBANDITZ INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKYBANDITZ INTERNATIONAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jul 2022 (3 years ago) |
Document Number: | P01000034055 |
FEI/EIN Number |
651130881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15432 SW 77th Circle Lane, Miami, FL, 33193, US |
Mail Address: | PO Box 13951, San Juan, PR, 00908, PR |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCUDERO FRANCISCO J | Chief Executive Officer | 15432 SW 77th Circle Lane, Miami, FL, 33193 |
ESCUDERO FRANCISCO J | Agent | 15432 SW 77th Circle Lane, Miami, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-28 | 15432 SW 77th Circle Lane, Unit 206, Miami, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-28 | 15432 SW 77th Circle Lane, Unit 206, Miami, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2022-07-28 | 15432 SW 77th Circle Lane, Unit 206, Miami, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-28 | ESCUDERO, FRANCISCO J | - |
REINSTATEMENT | 2022-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000025740 | TERMINATED | 1000000976081 | MIAMI-DADE | 2024-01-04 | 2034-01-10 | $ 1,188.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000548689 | ACTIVE | 1000000904635 | MIAMI-DADE | 2021-10-21 | 2031-10-27 | $ 372.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-15 |
REINSTATEMENT | 2022-07-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State