Search icon

SKYLAKE DELI LLC - Florida Company Profile

Company Details

Entity Name: SKYLAKE DELI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLAKE DELI 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: 08 Mar 2007 (18 years ago)
Date of dissolution: 13 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: L07000026137
FEI/EIN Number 208596544

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

Address: 18515 NE 18TH AVE, NO. MIAMI BEACH, FL, 33179
Mail Address: 18515 NE 18TH AVE, NO. MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN DANIEL Manager 15440 SW 82ND AV E, MIAMI, FL, 33157
KAPLAN DANIEL Agent 15440 SW 82ND AVE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152138 ROASTERS 'N TOASTERS EXPIRED 2009-09-02 2014-12-31 - 9465 S. DIXIE HIGHWAY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 18515 NE 18TH AVE, NO. MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2010-03-19 18515 NE 18TH AVE, NO. MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2008-04-21 KAPLAN, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 15440 SW 82ND AVE, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2016-04-13
VOLUNTARY DISSOLUTION 2016-04-13
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State