Search icon

SKYFLOWER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SKYFLOWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYFLOWER 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: 13 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2020 (5 years ago)
Document Number: L13000070126
FEI/EIN Number 371732348

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

Address: 20344 NE 16th TERRACE, MIAMI, FL, 33179, US
Mail Address: 2235 NE 207TH ST, MIAMI, FL, 33180, US
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAFTALI IGNACIO Manager 20344 NE 16TH PLACE, MIAMI, FL, 33179
NAFTALI INES RENNER Manager 20344 NE 16TH PLACE, MIAMI, FL, 33179
NAFTALI IGNACIO Agent 20344 NE 16th Place, Miami, FL, 33179

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-12-16 - -
LC AMENDMENT 2020-09-02 - -
CHANGE OF MAILING ADDRESS 2020-09-02 20344 NE 16th TERRACE, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 20344 NE 16th TERRACE, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-07 20344 NE 16th Place, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2017-02-28 NAFTALI, IGNACIO -
LC AMENDMENT 2015-04-24 - -
LC AMENDMENT 2014-11-03 - -
LC AMENDMENT 2013-07-22 - -
LC AMENDMENT 2013-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000396636 TERMINATED 1000000869117 DADE 2020-12-02 2040-12-09 $ 177,091.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-05
LC Amendment 2020-12-16
LC Amendment 2020-09-02
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-26

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23800.00
Total Face Value Of Loan:
23800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23797.00
Total Face Value Of Loan:
23797.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$23,797
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,040.92
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $23,797
Jobs Reported:
3
Initial Approval Amount:
$23,800
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,945.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,799

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State