Search icon

SKALA ENTERPRISES INC

Company Details

Entity Name: SKALA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: P13000079895
FEI/EIN Number 46-3759405
Mail Address: 780 N.W. 42 AVE - STE. #325, MIAMI, FL 33126
Address: 460 NE 28th ST Apt 602, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORDOVA, ANGEL D Agent 780 NW 42 AVE, #325, MIAMI, FL 33126

Vice President

Name Role Address
SANTAMARIA, JUAN C Vice President 460 NE 28th ST Apt 602, MIAMI, FL 33137
PALACIO, MYRIAM Vice President 460 NE 28th ST Apt 602, MIAMI, FL 33137

Secretary

Name Role Address
SANTAMARIA, JUAN C Secretary 460 NE 28th ST Apt 602, MIAMI, FL 33137

Treasurer

Name Role Address
SANTAMARIA, JUAN C Treasurer 460 NE 28th ST Apt 602, MIAMI, FL 33137

Director

Name Role Address
SANTAMARIA, JUAN C Director 460 NE 28th ST Apt 602, MIAMI, FL 33137
PALACIO, MYRIAM Director 460 NE 28th ST Apt 602, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 460 NE 28th ST Apt 602, MIAMI, FL 33137 No data
AMENDMENT 2020-08-21 No data No data
CHANGE OF MAILING ADDRESS 2020-08-21 460 NE 28th ST Apt 602, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2020-01-17 CORDOVA, ANGEL D No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 780 NW 42 AVE, #325, MIAMI, FL 33126 No data
NAME CHANGE AMENDMENT 2016-10-25 SKALA ENTERPRISES INC No data
AMENDMENT 2014-08-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
Amendment 2020-08-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State