Search icon

CLOUDS 1101, INC.

Company Details

Entity Name: CLOUDS 1101, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: P13000027261
FEI/EIN Number 46-2368486
Mail Address: 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162, US
Address: 8140 SW 162nd PATH, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES FERNANDO Agent 8140 SW 162nd PATH, MIAMI, FL, 33193

President

Name Role Address
KAPP SANDRA MARIELA President 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162

Vice President

Name Role Address
KAPP SANDRA MARIELA Vice President 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162

Treasurer

Name Role Address
LASIO GIANCARLO Treasurer 5600 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
LASIO GIANCARLO Secretary 5600 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 8140 SW 162nd PATH, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2021-04-27 8140 SW 162nd PATH, MIAMI, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 8140 SW 162nd PATH, MIAMI, FL 33193 No data
AMENDMENT 2015-10-12 No data No data
ARTICLES OF CORRECTION 2013-04-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15
Amendment 2015-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State