Entity Name: | SKYLINE 802, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKYLINE 802, 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: | 15 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000089018 |
FEI/EIN Number |
270932591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 NW 112 AVE., MIAMI, FL, 33172, US |
Mail Address: | 1835 NW 112 AVE., MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRASCO MARIA E | Manager | 1835 NW 112 AVE., MIAMI, FL, 33172 |
GONZALEZ OSWALDO | Manager | 1835 NW 112 AVE., MIAMI, FL, 33172 |
GAM SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-13 | GAM Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 1820 N CORPORATE LAKES BLVD, 206-10, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 1835 NW 112 AVE., #159, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 1835 NW 112 AVE., #159, MIAMI, FL 33172 | - |
REINSTATEMENT | 2011-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State