Search icon

AGUILAS SKY, CORP - Florida Company Profile

Company Details

Entity Name: AGUILAS SKY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUILAS SKY, 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: 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: 05 Mar 2018 (7 years ago)
Document Number: P18000021821
FEI/EIN Number 82-4909635

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

Address: 18501 Collins Avenue,, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18501 Collins Avenue,, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSNI MARCO Treasurer 18501 Collins Avenue,, SUNNY ISLES BEACH, FL, 33160
COHEN FALAH ELIANA President 18501 Collins Avenue,, SUNNY ISLES BEACH, FL, 33160
HUSSNI EDUARDO Secretary 18501 Collins Avenue,, SUNNY ISLES BEACH, FL, 33160
HUSSNI JOSE Agent 18501 Collins Avenue,, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 18501 Collins Avenue,, 803, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-22 18501 Collins Avenue,, 803, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 18501 Collins Avenue,, 803, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-06-04 HUSSNI, JOSE -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Reg. Agent Change 2019-06-04
ANNUAL REPORT 2019-04-16
Domestic Profit 2018-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State