Search icon

SKYLAND SUPPORT SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: SKYLAND SUPPORT SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SKYLAND SUPPORT SERVICES CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: P14000030035
FEI/EIN Number 45-2304382

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7325 NW 56TH ST, MIAMI, FL 33166
Mail Address: 7325 NW 56TH ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILERA, KATTY C Agent 7325 NW 56TH ST, MIAMI, FL 33166
SEPE, VICTORIA E President 7325 NW 56TH ST, MIAMI, FL 33166
SEPE, VICTORIA E Director 7325 NW 56TH ST, MIAMI, FL 33166
SEPE , DANIEL E Chief Executive Officer 7325 NW 56TH ST, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 7325 NW 56TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-01-20 7325 NW 56TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 7325 NW 56TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-09-14 AGUILERA, KATTY C -
AMENDMENT 2014-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-01-26
Reg. Agent Change 2020-09-14
ANNUAL REPORT 2020-02-25
Reg. Agent Change 2019-03-11
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-10-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State