Search icon

ON THE SUPER SKY, LLC - Florida Company Profile

Company Details

Entity Name: ON THE SUPER SKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON THE SUPER SKY, 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 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000002438
FEI/EIN Number 270310406

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

Address: 2025 Meridian av, MIAMI BEACH, FL, 33139, US
Mail Address: 2025 Meridian av, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POUTREL ALEXIS Manager 2025 Meridian av, MIAMI BEACH, FL, 33139
POUTREL ALEXIS Agent 2025 Meridian av, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020754 ALEXYP EXPIRED 2017-02-25 2022-12-31 - 990 NE 72ND TER, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2025 Meridian av, unit 5, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-01-15 2025 Meridian av, unit 5, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2025 Meridian av, Unit 5, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-07-03 POUTREL, ALEXIS -
LC AMENDMENT 2017-07-03 - -
LC AMENDMENT 2009-02-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-26
LC Amendment 2017-07-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State