Search icon

SKY GROUP USA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SKY GROUP USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L15000056855
FEI/EIN Number 47-3587945
Address: 10750 NW 6th CT, Miami, FL, 33187, US
Mail Address: 2637 E ATLANTIC BLVD, #31889, POMPANO BEACH, FL, 33062, US
ZIP code: 33187
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT EFRAIN Manager 2637 E ATLANTIC BLVD #31889, POMPANO BEACH, FL, 33062
REGISTERED AGENT INC. Agent 7901 4TH ST N, ST PETERSBURG, FL, 33702

Form 5500 Series

Employer Identification Number (EIN):
473587945
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066325 SKY EXPIRED 2016-07-06 2021-12-31 - 11900 BISCAYNE BLVD STE 292, NORTH MIAMI, FL, 33181
G16000066327 SKY MARKETING USA EXPIRED 2016-07-06 2021-12-31 - 11900 BISCAYNE BLVD STE 292, NORTH MIAMI, FL, 33181
G15000123135 SKY CASH USA EXPIRED 2015-12-07 2020-12-31 - 11900 BISCAYNE BLVD STE 292, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-10-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-23 REGISTERED AGENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 10750 NW 6th CT, Miami, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-28
CORLCRACHG 2020-10-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-04
Florida Limited Liability 2015-03-31

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
138633.30
Total Face Value Of Loan:
138633.30
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
23000.00
Total Face Value Of Loan:
181100.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$138,633.3
Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,633.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $138,632.3
Jobs Reported:
49
Initial Approval Amount:
$158,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$182,780.21
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $181,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State