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. |
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 |
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 |
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 | - | - |
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 |
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