Entity Name: | SKI USA VACATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKI USA VACATIONS 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: |
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: | 04 Feb 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Nov 2017 (7 years ago) |
Document Number: | L16000024774 |
FEI/EIN Number |
811377536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2252 Quail Roost Dr, Weston, FL, 33327, US |
Mail Address: | 2252 Quail Roost Dr, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAZ EDUARDO | Manager | 2252 Quail Roost Dr, Weston, FL, 33327 |
GAZ EDUARDO | Agent | 2252 Quail Roost Dr, Weston, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 2252 Quail Roost Dr, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 2252 Quail Roost Dr, Weston, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-03 | 2252 Quail Roost Dr, Weston, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 5850 SW 33rd Street, 7th floor, Ste 4, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 5850 SW 33rd Street, 7th floor, Ste 4, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 5850 SW 33rd Street, MIAMI, FL 33155 | - |
LC STMNT OF RA/RO CHG | 2017-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | GAZ, EDUARDO | - |
LC STMNT OF RA/RO CHG | 2016-10-14 | - | - |
LC AMENDMENT | 2016-02-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000335564 | TERMINATED | 1000000927464 | MIAMI-DADE | 2022-07-01 | 2032-07-13 | $ 322.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
AMENDED ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-11 |
CORLCRACHG | 2017-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3124387706 | 2020-05-01 | 0455 | PPP | 1548 BRICKELL AVE, MIAMI, FL, 33129 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7038158509 | 2021-03-05 | 0455 | PPS | 1548 Brickell Ave, Miami, FL, 33129-1219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State