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