Search icon

DADE SKY TRADING COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DADE SKY TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L90633
FEI/EIN Number 650277850
Address: 14086 SW 139 CT, MIAMI, FL, 33186, US
Mail Address: 14086 SW 139 CT, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMKE KEVIN President 5001 NEPTUNE LANE, FT. LAUDERDALE, FL, 33312
LEMKE WIHELM M Vice President 5001 NEPTUNE LANE, FT. LAUDERDALE, FL, 33312
LEMKE GENEVIEVE Secretary 5001 NEPTUNE LANE, FT. LAUDERDALE, FL, 33312
LEMKE GENEVIEVE Treasurer 5001 NEPTUNE LANE, FT. LAUDERDALE, FL, 33312
LEMKE GENEVIEVE Director 5001 NEPTUNE LANE, FT. LAUDERDALE, FL, 33312
LEMKE KEVIN B Agent 14086 SW 139 CT, MIAMI, FL, 33186

Unique Entity ID

Unique Entity ID:
WKSYC7L1MQG3
CAGE Code:
34HE9
UEI Expiration Date:
2025-06-05

Business Information

Activation Date:
2024-06-07
Initial Registration Date:
2004-12-13

Commercial and government entity program

CAGE number:
34HE9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-05
CAGE Expiration:
2029-06-07
SAM Expiration:
2025-06-05

Contact Information

POC:
KEVIN LEMKE
Corporate URL:
http://www.dstmia.com

National Provider Identifier

NPI Number:
1639417892

Authorized Person:

Name:
MR. CLIVE LIONEL D'ADESKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3052389698

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 LEMKE, KEVIN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-11-19 - -
CHANGE OF MAILING ADDRESS 2009-03-19 14086 SW 139 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 14086 SW 139 CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 14086 SW 139 CT, MIAMI, FL 33186 -
REINSTATEMENT 1993-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000074278 TERMINATED 1000000943729 MIAMI-DADE 2023-02-10 2033-02-22 $ 46.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-06-13
Amendment 2018-11-19
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
15193.00
Total Face Value Of Loan:
15193.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,193
Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,193
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,439.42
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $15,193

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State