Search icon

SKY DEVELOPMENT LA GORCE, LLC - Florida Company Profile

Company Details

Entity Name: SKY DEVELOPMENT LA GORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY DEVELOPMENT LA GORCE, 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: 31 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: L13000079373
FEI/EIN Number 46-4771282

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

Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW CENTER OF THE AMERICAS, LLC Agent -
GINESTET PHILIPPE Manager 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139
MARTINEZ LILIANA Manager 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 407 LINCOLN ROAD, SUITE 8M, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-04-15 407 LINCOLN ROAD, SUITE 8M, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-04-15 LAW CENTER OF THE AMERICAS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2019-09-11 - -
LC AMENDMENT 2015-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-26
CORLCRACHG 2019-09-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State