Search icon

SKYLAKE AUTO CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SKYLAKE AUTO CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLAKE AUTO CENTER, 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: 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: 03 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2008 (17 years ago)
Document Number: L06000045970
FEI/EIN Number 204816333

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

Address: 18499 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 18499 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVIV AVRAHAM Managing Member 18499 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33179
AVIV AVRAHAM Agent 18499 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-02 AVIV, AVRAHAM -
CANCEL ADM DISS/REV 2008-10-23 - -
CHANGE OF MAILING ADDRESS 2008-10-23 18499 NE 19TH AVE, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-23 18499 NE 19TH AVE, NORTH MIAMI BEACH, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
KIM OCHIPA VS SKYLAKE AUTO CENTER, LLC. 3D2016-1022 2016-05-03 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
14-897

Parties

Name KIM OCHIPA
Role Appellant
Status Active
Representations ALBERT C. BENZRIHEM, BRETT C. POWELL
Name SKYLAKE AUTO CENTER, LLC
Role Appellee
Status Active
Representations DANIEL J. KLEIN, ALEXANDRA VALDES, Scott A. Cole
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that 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 2016-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KIM OCHIPA
Docket Date 2016-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKYLAKE AUTO CENTER, LLC.
Docket Date 2016-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIM OCHIPA
Docket Date 2016-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7989127303 2020-05-01 0455 PPP 18499 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33179-5033
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50365
Loan Approval Amount (current) 50365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33179-5033
Project Congressional District FL-24
Number of Employees 12
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50777.58
Forgiveness Paid Date 2021-02-25
3496908301 2021-01-22 0455 PPS 18499 NE 19th Ave, North Miami Beach, FL, 33179-5033
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50365
Loan Approval Amount (current) 50365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33179-5033
Project Congressional District FL-24
Number of Employees 11
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50718.24
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State