Search icon

SKYBANDITZ INTERNATIONAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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