Search icon

SKYBLUE JET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SKYBLUE JET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYBLUE JET MANAGEMENT, 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: 26 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: L15000146252
FEI/EIN Number NOT APPLICABLE

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

Address: 15001 NW 42nd AVE, Opa-locka, FL, 33054, US
Mail Address: 15001 NW 42nd AVE, Opa-locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JORGE Y President 5435 NW 36th St, MIAMI SPRINGS, FL, 33166
FONTANILLA JONATHAN D Chief Financial Officer 11740 SW 19TH ST, MIRAMAR, FL, 33025
ORE ISABEL Secretary P.O BOX 523906, MIAMI, FL, 33152
Kuvin Lowell J Agent 17 E Flagler St, Miami Springs, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-14 15001 NW 42nd AVE, Bldg 47 Suite 11, Opa-locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-08-14 15001 NW 42nd AVE, Bldg 47 Suite 11, Opa-locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Kuvin, Lowell J. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 17 E Flagler St, #223, Miami Springs, FL 33131 -
LC AMENDMENT 2018-09-24 - -
LC AMENDMENT 2018-08-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State