Entity Name: | BLUE SKY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE SKY HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000020397 |
FEI/EIN Number |
320262502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20201 E. COUNTRY CLUB DR., STE 908, MIAMI, FL, 33180, US |
Mail Address: | 20201 E. COUNTRY CLUB DR., STE 908, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBELLI REYES LEONARDO J | Manager | 20201 E. COUNTRY CLUB DR., STE 908, MIAMI, FL, 33180 |
GIBELLI REYES HJALMAR A | Manager | 20201 E. COUNTRY CLUB DR., STE 908, MIAMI, FL, 33180 |
GIBELLI GOMEZ ALEJANDRA M | Manager | 20201 E. COUNTRY CLUB DR., STE 908, MIAMI, FL, 33180 |
GIBELLI REYES DIEGO L | Manager | 20201 E COUNTRY CLUB DR, MIAMI, FL, 33180 |
SAEZ PEDRO P | Agent | 777 BRICKELL AVE. #1110, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 20201 E. COUNTRY CLUB DR., STE 908, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 20201 E. COUNTRY CLUB DR., STE 908, MIAMI, FL 33180 | - |
LC STMNT OF AUTHORITY | 2018-02-20 | - | - |
LC AMENDMENT | 2016-12-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-28 | 777 BRICKELL AVE. #1110, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-28 | SAEZ, PEDRO P | - |
REINSTATEMENT | 2007-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-23 |
CORLCAUTH | 2018-02-20 |
ANNUAL REPORT | 2017-04-21 |
LC Amendment | 2016-12-15 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State