Search icon

SKUADRA INC - Florida Company Profile

Company Details

Entity Name: SKUADRA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKUADRA 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: 15 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P14000043753
FEI/EIN Number 46-5678299

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

Mail Address: 8450 NW 102 AVE, Doral, FL, 33178, US
Address: 3800 NORTH 29 AVE., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA ANDRES F President 8450 NW 102 AVE, Doral, FL, 33178
MEDINA ANDRES F Agent 8450 NW 102 AVE, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092316 DELI EXPRESS LATIN SNACKS ACTIVE 2023-08-08 2028-12-31 - 3800 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 3800 NORTH 29 AVE., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 8450 NW 102 AVE, SUITE 120, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-06-18 3800 NORTH 29 AVE., HOLLYWOOD, FL 33020 -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-25 MEDINA, ANDRES F -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-06-16
REINSTATEMENT 2015-10-25
Domestic Profit 2014-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6551608008 2020-06-30 0455 PPP 6055 Northwest 105th Court APT 308, Doral, FL, 33178-6640
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22217
Loan Approval Amount (current) 22217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33178-6640
Project Congressional District FL-26
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22486.04
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State