Search icon

SKY GROUP USA, LLC - Florida Company Profile

Company Details

Entity Name: SKY GROUP USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY GROUP USA, 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: 31 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000056855
FEI/EIN Number 47-3587945

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

Address: 10750 NW 6th CT, Miami, FL, 33187, US
Mail Address: 2637 E ATLANTIC BLVD, #31889, POMPANO BEACH, FL, 33062, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKY GROUP USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 473587945 2020-06-03 SKY GROUP USA LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3058901545
Plan sponsor’s address 10750 NW 6TH CT, NORTH MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing CARLOS PINGARRON
Valid signature Filed with authorized/valid electronic signature
SKY GROUP USA LLC 401 K PROFIT SHARING PLAN TRUST 2018 473587945 2019-07-02 SKY GROUP USA LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3058901545
Plan sponsor’s address 10750 NW 6TH CT, MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing CARLOS PINGARRON
Valid signature Filed with authorized/valid electronic signature
SKY GROUP USA LLC 401 K PROFIT SHARING PLAN TRUST 2017 473587945 2018-07-13 SKY GROUP USA LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3058901545
Plan sponsor’s address 11900 BISCAYNE BLVD SUITE 501, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing CARLOS PINGARRON
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4053828710 2021-03-31 0455 PPS 10750 NW 6th Ct, Miami, FL, 33168-3258
Loan Status Date 2021-04-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138633.3
Loan Approval Amount (current) 138633.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-3258
Project Congressional District FL-24
Number of Employees 32
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7228867003 2020-04-07 0455 PPP 10750 NW 6TH CT, MIAMI, FL, 33168-3258
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158100
Loan Approval Amount (current) 181100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33168-3258
Project Congressional District FL-24
Number of Employees 49
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182780.21
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State