Search icon

SKYVILLE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: SKYVILLE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYVILLE INTERNATIONAL, 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 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000044956
FEI/EIN Number 300578601

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

Mail Address: 455 NE 24th St, MIAMI, FL, 33137, US
Address: 1657 N Miami ave., STE A, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
penate rivero sixta del pila Auth 50 biscayne blvd, miami, FL, 33132
hernandez penate Juan Carlos Auth 455 NE 24th St, MIAMI, FL, 33137
hernandez penate eduardo Auth 455 NE 24th St, MIAMI, FL, 33137
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035836 DOUGHNUT BREAK EXPIRED 2017-04-04 2022-12-31 - 50 BISCAYNE BLVD, #2604, MIAMI, FL, 33132
G09000152063 MANZONI EXPIRED 2009-09-03 2014-12-31 - 13031 MAR ST., CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-26 1657 N Miami ave., STE A, Miami, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1657 N Miami ave., STE A, Miami, FL 33136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000048300 TERMINATED 1000000875035 DADE 2021-01-28 2041-02-03 $ 8,428.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State