Search icon

BLUE SKIES THERAPY LLC - Florida Company Profile

Company Details

Entity Name: BLUE SKIES THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE SKIES THERAPY 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: 06 Jan 2010 (15 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: L10000001924
FEI/EIN Number 271629740

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

Address: 6128 Sw 158 Pass, MIAMI, FL, 33193, US
Mail Address: 6128 Sw 158 Pass, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYORGA JORGE Manager 6128 Sw 158 Pass, MIAMI, FL, 33193
MAYORGA JORGE Agent 6128 Sw 158 Pass, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 6128 Sw 158 Pass, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2017-04-30 6128 Sw 158 Pass, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 6128 Sw 158 Pass, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141547403 2020-05-06 0455 PPP 6128 SW 158TH PASS, MIAMI, FL, 33193-3696
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6015
Loan Approval Amount (current) 6015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33193-3696
Project Congressional District FL-28
Number of Employees 2
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6073.01
Forgiveness Paid Date 2021-04-29
3602359009 2021-05-19 0455 PPS 6128 SW 158th Pass N/A, Miami, FL, 33193-3696
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6016
Loan Approval Amount (current) 6016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3696
Project Congressional District FL-28
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6056.38
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State