Search icon

SKY CHEFS, INC. - Florida Company Profile

Company Details

Entity Name: SKY CHEFS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 May 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: 838335
FEI/EIN Number 13-1318367

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

Address: 5040 Riverside Dr, Building 1 Suite 200, Irving, TX, 75039, US
Mail Address: 5040 Riverside Dr, Building 1 Suite 200, Irving, TX, 75039, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rauer Erdmann Director 5040 Riverside Dr, Irving, TX, 75039
Rutjes John President 5040 Riverside Dr, Irving, TX, 75039
Dennis David Seni 5040 Riverside Dr, Irving, TX, 75039
Cresswell Tone Seni 5040 Riverside Dr, Irving, TX, 75039
Hinderliter Don Secretary 5040 Riverside Dr, Irving, TX, 75039
Arterberry Michael Assi 5040 Riverside Dr, Irving, TX, 75039
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160408 SERIOUSLY WINGS ACTIVE 2021-12-03 2026-12-31 - 5040 RIVERSIDE DR., BLDG.1, STE. 200, IRVING, TX, 75039
G21000160421 FLATBREAD HOUSE ACTIVE 2021-12-03 2026-12-31 - 5040 RIVERSIDE DR., BLDG.1, STE. 200, IRVING, TX, 75039
G21000160398 SANDWICH AFFAIR ACTIVE 2021-12-03 2026-12-31 - 5040 RIVERSIDE DR., BLDG.1, STE. 200, IRVING, TX, 75039
G21000160417 360 BOWLS ACTIVE 2021-12-03 2026-12-31 - 5040 RIVERSIDE DR., BLDG.1, STE. 200, IRVING, TX, 75039
G21000160426 CLOUD 9 DESSERTS ACTIVE 2021-12-03 2026-12-31 - 5040 RIVERSIDE DR., BLDG.1, STE. 200, IRVING, TX, 75039
G21000160410 HOLY MOLY MAC & CHEESE ACTIVE 2021-12-03 2026-12-31 - 5040 RIVERSIDE DR., BLDG.1, STE. 200, IRVING, TX, 75039
G21000051935 LSG SKY CHEFS ACTIVE 2021-04-15 2026-12-31 - 5040 RIVERSIDE DR., BLDG.1, STE.200, IRVING, TX, 75039
G21000049987 LSG SKY CHEFS ACTIVE 2021-04-12 2026-12-31 - 5040 RIVERSIDE DRIVE, BUILDING 1, SUITE 200, IRVING, TX, 75039

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 5040 Riverside Dr, Building 1 Suite 200, Irving, TX 75039 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 5040 Riverside Dr, Building 1 Suite 200, Irving, TX 75039 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-09-28 C T CORPORATION SYSTEM -
AMENDMENT 2020-07-23 - -
REINSTATEMENT 1999-04-19 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-08-27 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1986-06-26 SKY CHEFS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000168600 ACTIVE 1000000079347 3857 1062 2008-05-13 2028-05-21 $ 125,189.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J08000176090 TERMINATED 1000000079347 3857 1062 2008-05-13 2028-06-05 $ 125,189.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Court Cases

Title Case Number Docket Date Status
GUILDRO SEIDE, VS WILLIAM LEMA, et al., 3D2022-1170 2022-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-13732

Parties

Name GUILDRO SEIDE
Role Appellant
Status Active
Representations Russell A. Dohan, Philip D. Parrish
Name SKY CHEFS, INC.
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name WILLIAM LEMA
Role Appellee
Status Active
Representations LAURA R. WEINFELD, SARA SANDLER CROMER

Docket Entries

Docket Date 2022-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM LEMA
Docket Date 2022-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILINGSUPPLEMENTAL RECORD
On Behalf Of GUILDRO SEIDE
Docket Date 2022-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of GUILDRO SEIDE
Docket Date 2022-09-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUILDRO SEIDE
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/14/2022
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM LEMA
Docket Date 2023-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GUILDRO SEIDE
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/12/2022
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUILDRO SEIDE
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GUILDRO SEIDE
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUILDRO SEIDE
Docket Date 2023-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-09-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
ROLANDO LUZBEL, VS SKY CHEFS, INC., etc., et al., 3D2015-2679 2015-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-42815

Parties

Name Rolando Luzbel
Role Appellant
Status Active
Representations RONALD M. SIMON, Annabel C. Majewski, Paula J. Phillips
Name SKY CHEFS, INC.
Role Appellee
Status Active
Representations JOHN S. MCPHEE, WALLACE C. MAGATHAN, III
Name David Jorge Cruz
Role Appellee
Status Active
Name AES PORTABLE SANITATION, INC.
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, appellee Sky Chefs, Inc.'s motion to dismiss appeal of co-defendant AES Portable Sanitation, Inc. is hereby denied as moot. Upon consideration of appellee Sky Chefs, Inc.'s motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to determine entitlement and amount.
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-28
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, October 17, 2016. The Court will consider the case without oral argument. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-07-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rolando Luzbel
Docket Date 2016-06-09
Type Response
Subtype Response
Description RESPONSE ~ to the motion for attorney's fees
On Behalf Of Rolando Luzbel
Docket Date 2016-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Sky Chefs, Inc.)-15 days to 6/10/16
Docket Date 2016-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Sky Chefs) 7 days to 5/26/16
Docket Date 2016-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Sky Chefs, Inc.)-14 days to 5/19/16
Docket Date 2016-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Sky Chefs, Inc.)-30 days to 5/5/16
Docket Date 2016-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rolando Luzbel
Docket Date 2016-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rolando Luzbel
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/11/16
Docket Date 2016-02-24
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion to supplement the record with the deposition of David Jorge Cruz
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-02-24
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion to supplement record
On Behalf Of Rolando Luzbel
Docket Date 2016-02-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee Sky Chefs, Inc.¿s motion to dismiss is carried with the case.
Docket Date 2016-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ WITHDRAWN
On Behalf Of Rolando Luzbel
Docket Date 2016-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rolando Luzbel
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/26/16
Docket Date 2016-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 22, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2016-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Rolando Luzbel
Docket Date 2016-01-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Rolando Luzbel
Docket Date 2015-12-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SKY CHEFS, INC.
Docket Date 2015-12-02
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of joinder has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, AES PORTABLE SANITATION, INC. shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2015-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 11, 2015.
Docket Date 2015-11-25
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rolando Luzbel
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-03
Reg. Agent Change 2022-09-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
Amendment 2020-07-23
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-03-16
Reg. Agent Change 2019-04-19
ANNUAL REPORT 2019-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State