Search icon

SKYLIGHT LLC - Florida Company Profile

Company Details

Entity Name: SKYLIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLIGHT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2024 (6 months ago)
Document Number: L15000099328
FEI/EIN Number 47-4500677

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

Address: 5600 SW 135th Ave, Miami, FL, 33183, US
Mail Address: 5600 SW 135th Ave, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VG ETHICAL SOLUTIONS CORP Agent 5600 SW 135th Ave, Miami, FL, 33183
CANTERO MARIA Manager 5600 SW 135th Ave, Miami, FL, 33183
BALLANTI EMILIANO Authorized Member 5600 SW 135TH AVE SUITE 200C, MIAMI, FL, 33183
SERRA ALAN Manager 5600 SW 135TH AVE SUITE 200C, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006015 GSA AMERICA ACTIVE 2024-01-10 2029-12-31 - 5600 SW 135TH AV, SUITE 200C, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 5600 SW 135th Ave, Suite 200D, Miami, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 5600 SW 135th Ave, Suite 200C, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-04-08 5600 SW 135th Ave, Suite 200C, Miami, FL 33183 -
LC AMENDMENT 2018-04-26 - -
REGISTERED AGENT NAME CHANGED 2018-02-05 VG ETHICAL SOLUTIONS CORP -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2024-10-01
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-13
LC Amendment 2018-04-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State