Search icon

SKIER ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: SKIER ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKIER ASSETS, 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: 11 Sep 2014 (11 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: L14000141945
FEI/EIN Number 47-1808615

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

Address: c/o Solomon, Cooperman & Recondo, LLP, 1101 Brickell Ave, Suite 1101, Miami, FL, 33131, US
Mail Address: c/o Solomon, Cooperman & Recondo, LLP, 1101 Brickell Ave, Suite 1101, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENHILL MANAGEMENT CO, LLC Manager -
Solomon, Cooperman & Recondo, LLP Agent c/o Solomon, Cooperman & Recondo, LLP, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 c/o Solomon, Cooperman & Recondo, LLP, 1101 Brickell Ave, Suite 1101, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-03-05 c/o Solomon, Cooperman & Recondo, LLP, 1101 Brickell Ave, Suite 1101, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-03-05 Solomon, Cooperman & Recondo, LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 c/o Solomon, Cooperman & Recondo, LLP, 1101 Brickell Ave, Suite 1101, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
AMENDED ANNUAL REPORT 2014-10-07
Florida Limited Liability 2014-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State