Search icon

BLUE SKY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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