Search icon

S.K.L. EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: S.K.L. EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.K.L. EXPRESS, 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: 27 Feb 2006 (19 years ago)
Date of dissolution: 27 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L06000020734
FEI/EIN Number 204388112

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

Address: 2630 NW 112TH AVE, DORAL, FL, 33192, US
Mail Address: 2630 NW 112TH AVE, DORAL, FL, 33192, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZA JULIO Managing Member 11448 NW 74 TERRACE, DORAL, FL, 33178
HERNANDEZ MARLENE Managing Member 11448 NW 74 TERRACE, DORAL, FL, 33178
MAZA MAYELA Managing Member 11448 NW 74 TERRACE, DORAL, FL, 33178
MAZA JULIO ISIDORO Agent 2630 NW 112TH AVE, DORAL, FL, 33192

Events

Event Type Filed Date Value Description
MERGER 2016-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P15000091559. MERGER NUMBER 500000168725
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 2630 NW 112TH AVE, DORAL, FL 33192 -
CHANGE OF MAILING ADDRESS 2016-03-15 2630 NW 112TH AVE, DORAL, FL 33192 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 2630 NW 112TH AVE, DORAL, FL 33192 -
LC AMENDMENT 2011-10-06 - -
REGISTERED AGENT NAME CHANGED 2008-07-29 MAZA, JULIO ISIDORO -

Court Cases

Title Case Number Docket Date Status
S.K.L. EXPRESS, LLC, VS MIAMI-GSM, LLC, 3D2020-1233 2020-08-28 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
14-2228

Parties

Name S.K.L. EXPRESS, LLC
Role Appellant
Status Active
Representations Leo Benitez
Name MIAMI-GSM, LLC
Role Appellee
Status Active
Representations SEBASTIAN OHANIAN
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIAMI-GSM, LLC
Docket Date 2021-06-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-06-09
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 2021-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of S.K.L. EXPRESS, LLC,
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/14/2021
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of S.K.L. EXPRESS, LLC,
Docket Date 2021-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-32 days to 3/15/21
Docket Date 2021-02-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF INTENT TO DILIGENTLYPROSECUTE APPEAL AND MOTION FOREXTENSION OF TIME TO FILE TO INITIAL BRIEF
On Behalf Of S.K.L. EXPRESS, LLC,
Docket Date 2021-02-03
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 2020-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-08-28
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 7, 2020.
S.K.L. EXPRESS, LLC, etc., et al., VS MIAMI-GSM, LLC 3D2016-1481 2016-06-23 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
14-2228

Parties

Name JULIO MAZA
Role Appellant
Status Active
Name MAYELA MAZA
Role Appellant
Status Active
Name S.K.L. EXPRESS, LLC
Role Appellant
Status Active
Representations Leo Benitez
Name MIAMI-GSM, LLC
Role Appellee
Status Active
Representations MICHAEL P. BENNETT, JEREMY R. KREINES
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of the motion for sanctions filed by appellee, it is ordered that said motion is hereby denied. SUAREZ, C.J., and WELLS and SCALES, JJ., concur.
Docket Date 2016-11-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of S.K.L. EXPRESS, LLC,
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ agreed motion for extension of time to file a response to the appellee¿s motion for sanctions is granted to and including fifteen (15) days from the date of this order.
Docket Date 2016-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for sanctions
On Behalf Of S.K.L. EXPRESS, LLC,
Docket Date 2016-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellee's motion for sanctions
On Behalf Of MIAMI-GSM, LLC
Docket Date 2016-10-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ We grant appellee's motion to dismiss, and dismiss this appeal because the discovery sanction orders are not final appealable orders. See State Farm v. Bravender, 700 So. 2d 797 (Fla. 4th DCA 1997).
Docket Date 2016-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s September 20, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MIAMI-GSM, LLC
Docket Date 2016-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MIAMI-GSM, LLC
Docket Date 2016-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration of appellee¿s motion for an extension of time to file the answer brief, the clerk of the circuit court is granted thirty (30) days from the date of this order to file the record on appeal. Appellee is granted thirty (30) days thereafter to file the answer brief.
Docket Date 2016-07-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MIAMI-GSM, LLC
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI-GSM, LLC
Docket Date 2016-06-30
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of S.K.L. EXPRESS, LLC,
Docket Date 2016-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.K.L. EXPRESS, LLC,
Docket Date 2016-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 July 10, 2016.
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S.K.L. EXPRESS, LLC,
Docket Date 2016-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-11
LC Amendment 2011-10-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-09-13
ANNUAL REPORT 2009-05-18
Reg. Agent Change 2008-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State