Search icon

SKY WAY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SKY WAY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jul 1998 (27 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: F98000004153
FEI/EIN Number 382375579

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

Address: 3409 NW 72nd Ave, Miami, FL, 33122, US
Mail Address: 3409 NW 72ND AVE, A, MIAMI, FL, 33122, UN
ZIP code: 33122
County: Miami-Dade
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Marquez Julio J President 3409 NW 72nd Ave, Miami, FL, 33122
Marquez Julio J Director 3409 NW 72nd Ave, Miami, FL, 33122
Marquez Julio J Secretary 3409 NW 72nd Ave, Miami, FL, 33122

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-05 - -
REGISTERED AGENT CHANGED 2024-04-05 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2024-04-05 3409 NW 72nd Ave, #A, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 3409 NW 72nd Ave, #A, Miami, FL 33122 -
REINSTATEMENT 2010-09-28 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-24 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-27 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000305233 ACTIVE 1000000989351 OSCEOLA 2024-04-22 2044-05-22 $ 31,395.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000634976 TERMINATED 2021 CC 002651 CL OSCEOLA COUNTY COURT 2021-12-07 2026-12-09 $22042.87 EULER HERMES NORTH AMERICA INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J09001167013 TERMINATED 1000000116381 03817 0950 2009-04-01 2029-04-22 $ 212.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000118825 TERMINATED 1000000116373 OSCEOLA 2009-03-26 2030-02-16 $ 14,949.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000724533 TERMINATED 1000000087662 3725 1624 2008-07-29 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000842830 TERMINATED 1000000087662 3725 1624 2008-07-29 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000900323 TERMINATED 1000000087662 3725 1624 2008-07-29 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000967389 TERMINATED 1000000087662 3725 1624 2008-07-29 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09001026904 TERMINATED 1000000087662 3725 1624 2008-07-29 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09001090348 TERMINATED 1000000087662 3725 1624 2008-07-29 2029-04-08 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
WITHDRAWAL 2024-04-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-12-15
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7757827106 2020-04-14 0455 PPP 3031 PATRICK ST, KISSIMMEE, FL, 34741-5971
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165900
Loan Approval Amount (current) 165900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-5971
Project Congressional District FL-09
Number of Employees 25
NAICS code 481212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7030568302 2021-01-27 0455 PPS 3031 Patrick St, Kissimmee, FL, 34741-5971
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180300
Loan Approval Amount (current) 180300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5971
Project Congressional District FL-09
Number of Employees 15
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State