Entity Name: | MNFL SKY SOLUTIONS DIRECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MNFL SKY SOLUTIONS DIRECT, INC. 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. |
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: | 29 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 May 2023 (2 years ago) |
Document Number: | P14000080257 |
FEI/EIN Number |
47-1887977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2535 NW 55TH CT., HANGAR #25, FORT LAUDERDALE, FL 33309 |
Mail Address: | 2535 NW 55TH CT., HANGAR #25, FORT LAUDERDALE, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIESUZ, ELOY | President | 2535 NW 55TH CT., HANGAR #25 FORT LAUDERDALE, FL 33309 |
FARIA, DIRCEU | Vice President | 2535 NW 55TH CT., HANGAR #25 FORT LAUDERDALE, FL 33309 |
TOBIAS CAETANO SOUZA, JOSE | Vice President | 2535 NW 55TH CT HANGAR #25, FORT LAUDERDALE, FL 33309 |
JP GLOBAL BUSINESS SOLUTIONS, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | JP GLOBAL BUSINESS SOLUTIONS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 | - |
REINSTATEMENT | 2023-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2020-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-05-25 |
ANNUAL REPORT | 2021-04-26 |
Amendment | 2020-10-16 |
ANNUAL REPORT | 2020-06-10 |
AMENDED ANNUAL REPORT | 2019-07-20 |
AMENDED ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2019-03-13 |
AMENDED ANNUAL REPORT | 2018-12-06 |
ANNUAL REPORT | 2018-02-14 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State