Search icon

SKY REALTY INVESTMENT SOLUTIONS, INC.

Company Details

Entity Name: SKY REALTY INVESTMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: P18000064468
FEI/EIN Number 83-1365287
Address: 7742 N Kendall Drive, Suite 433, Kendall, FL, 33156, US
Mail Address: 7742 N Kendall Drive, Suite 433, Kendall, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ramirez Kevin B Agent 7742 N Kendall Drive, Kendall, FL, 33156

President

Name Role Address
RAMIREZ KEVIN President 7742 N Kendall Drive, Kendall, FL, 33156

Treasurer

Name Role Address
RAMIREZ KEVIN Treasurer 7742 N Kendall Drive, Kendall, FL, 33156

Director

Name Role Address
RAMIREZ KEVIN Director 7742 N Kendall Drive, Kendall, FL, 33156
Ramirez NATALIA Director 7742 N Kendall Drive, Kendall, FL, 33156

Vice President

Name Role Address
Ramirez NATALIA Vice President 7742 N Kendall Drive, Kendall, FL, 33156

Secretary

Name Role Address
Ramirez NATALIA Secretary 7742 N Kendall Drive, Kendall, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122595 VAYCAAY ACTIVE 2022-09-29 2027-12-31 No data 7742 N KENDALL DRIVE, #433, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-29 7742 N Kendall Drive, Suite 433, Kendall, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2021-10-29 Ramirez, Kevin Bryant No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 7742 N Kendall Drive, Suite 433, Kendall, FL 33156 No data
REINSTATEMENT 2021-10-29 No data No data
CHANGE OF MAILING ADDRESS 2021-10-29 7742 N Kendall Drive, Suite 433, Kendall, FL 33156 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2018-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-08-07
Amendment 2018-09-17
Domestic Profit 2018-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State