Entity Name: | SAPALA FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Oct 1996 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Dec 2014 (10 years ago) |
Document Number: | P96000082223 |
FEI/EIN Number | 65-0785216 |
Address: | 1111 BRICKELL AVENUE, SUITE 2600, MIAMI, FL 33131 |
Mail Address: | 1111 BRICKELL AVENUE, SUITE 2600, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CONSULTING SERVICES OF SOUTH FLORIDA, INC. | Agent |
Name | Role | Address |
---|---|---|
Platte River Management Inc | Director | 1 FL, Bldg A, Caves Corporate Center, Blake Road and West Bay Street PO Box N-3944 Nassau BS |
Platte River II Management Inc | Director | 1 FL, Bldg A, Caves Corporate Center, Blake Road and West Bay Street PO Box N-3944 Nassau BS |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 1111 BRICKELL AVENUE, SUITE 2600, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 1111 BRICKELL AVENUE, SUITE 2600, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | CONSULTING SERVICES OF SOUTH FLORIDA INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 | No data |
NAME CHANGE AMENDMENT | 2014-12-01 | SAPALA FLORIDA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State