Search icon

SK INVEST GROUP LLC - Florida Company Profile

Company Details

Entity Name: SK INVEST GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SK INVEST GROUP 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: 18 Sep 2014 (11 years ago)
Date of dissolution: 27 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: L14000146408
FEI/EIN Number 47-2390728

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

Address: 17100 N BAY RD, 1612, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17100 N BAY RD, 1612, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMENOV OLEG Managing Member 225 179TH DR., SUNNY ISLES, FL, 33160
KUZNETSOV SERGEY Agent 17100 N BAY RD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-16 KUZNETSOV, SERGEY -
LC STMNT OF AUTHORITY 2019-07-19 - -
LC AMENDMENT 2019-07-05 - -
LC AMENDMENT 2019-06-24 - -
REINSTATEMENT 2019-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000225482 ACTIVE 21-CV-20012-CMA U.S. DISTRICT COURT, S.D. FLA. 2023-04-20 2028-05-24 $368,545.21 LAWRENCE STERN AND DONNA STERN, 420 LEXINGTON AVENUE, #300, NEW YORK, NY 10170

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-04-10
CORLCAUTH 2019-07-19
LC Amendment 2019-07-05
LC Amendment 2019-06-24
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State