Search icon

SKY COMMANDER SERVICES CORP - Florida Company Profile

Company Details

Entity Name: SKY COMMANDER SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY COMMANDER SERVICES CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2016 (9 years ago)
Date of dissolution: 01 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P16000075445
FEI/EIN Number 36-4889171

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

Address: 7260 NW 103 PATH, DORAL, FL, 33178, US
Mail Address: 7260 NW 103 PATH, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUERTA ANDRES E President 7260 NW 103 PATH, DORAL, FL, 33178
DAVILA AHILY Y Vice President 7260 NW 103 PATH, DORAL, FL, 33178
PUERTA ANDRES E Agent 7260 NW 103 PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 7260 NW 103 PATH, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-10-25 7260 NW 103 PATH, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-25 7260 NW 103 PATH, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-10-22 PUERTA, ANDRES E -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-10-25
REINSTATEMENT 2019-10-22
Domestic Profit 2016-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State