Search icon

SKY AVENUE REALTY LLC - Florida Company Profile

Company Details

Entity Name: SKY AVENUE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY AVENUE REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2012 (13 years ago)
Document Number: L12000094775
FEI/EIN Number 27-3326460

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

Address: 3301 NE 1st Avenue Suite 1608, MIAMI, FL, 33137, US
Mail Address: 3301 NE 1st Avenue Suite 1608, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLE EDUARDO Manager 3301 NE 1st Avenue Suite 1608, MIAMI, FL, 33137
CALLE EDUARDO Managing Member 3301 NE 1st Avenue Suite 1608, MIAMI, FL, 33137
CALLE EDUARDO Agent 3301 NE 1st Avenue Suite 1608, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125979 SKY AVENUE INVESTMENTS EXPIRED 2016-11-22 2021-12-31 - 3250 NE 1ST AVE., SUITE 305, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 3301 NE 1st Avenue Suite 1608, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-04 3301 NE 1st Avenue Suite 1608, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 3301 NE 1st Avenue Suite 1608, MIAMI, FL 33137 -
LC AMENDMENT 2012-09-10 - -
CONVERSION 2012-07-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000070249. CONVERSION NUMBER 900000124149

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000460586 TERMINATED 1000000934592 DADE 2022-09-21 2032-09-28 $ 626.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5412238609 2021-03-20 0455 PPP 3301 NE 1st Ave Apt 1605, Miami, FL, 33137-4268
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4268
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2109.54
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State