Search icon

SKY MEDICAL SUPPLIES & EQUIPMENTS, LLC. - Florida Company Profile

Company Details

Entity Name: SKY MEDICAL SUPPLIES & EQUIPMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY MEDICAL SUPPLIES & EQUIPMENTS, 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: 14 Jul 2011 (14 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L11000080940
FEI/EIN Number 452742034

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

Address: 11137 NW 68 PL, 6810 Lyons Technology Parkway, Coconut Creek, FL, 33073, US
Mail Address: 6810 Lyons Technology Pkwy, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA FRANCIS Manager 11137 NW 68TH PL, PARKLAND, FL, 33076
ROCHA LUIS Manager 11137 NW 68TH PL, PARLAND, FL, 33076
ROCHA FRANCISCA Agent 11137 NW 68TH PL, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 11137 NW 68 PL, 6810 Lyons Technology Parkway, Suite 110, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-03-09 11137 NW 68 PL, 6810 Lyons Technology Parkway, Suite 110, Coconut Creek, FL 33073 -
LC AMENDMENT 2022-08-29 - -
LC AMENDMENT 2022-02-14 - -
LC AMENDMENT 2015-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-07 11137 NW 68TH PL, PARKLAND, FL 33076 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-03-09
LC Amendment 2022-08-29
ANNUAL REPORT 2022-04-05
LC Amendment 2022-02-14
ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5859518508 2021-03-02 0455 PPP 11137 NW 68th Pl, Parkland, FL, 33076-3840
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33076-3840
Project Congressional District FL-23
Number of Employees 3
NAICS code 423450
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11149.57
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State