Search icon

BLUE SKY MAINTENANCE, INC - Florida Company Profile

Company Details

Entity Name: BLUE SKY MAINTENANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE SKY MAINTENANCE, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 25 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000073397
FEI/EIN Number 204943443

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

Address: 6020 NW 99 AVE, DORAL, FL, 33178
Mail Address: 4894 NW 107TH PATH, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LUIS President 6020 NW 99 AVE., DORAL, FL, 33178
OLANO GUSTAVO Director 6020 NW 99 AVE, DORAL, FL, 33178
VILLAMARZO DIANA Director 6020 NW 99 AVE, DORAL, FL, 33178
MARTINEZ LUIS Agent 6020 NW 99 AVE., DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000159238 EXCLUSIVE CARS INC EXPIRED 2009-09-25 2014-12-31 - 6020 NW 99 AVE, MIAMI, FL, 33178
G08177900282 SECURITY GROUP EXPIRED 2008-06-25 2013-12-31 - 4894 NW 107TH PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-09-15 - -
AMENDMENT 2009-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 6020 NW 99 AVE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 6020 NW 99 AVE., DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2007-08-20 MARTINEZ, LUIS -
CHANGE OF MAILING ADDRESS 2007-04-11 6020 NW 99 AVE, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000461240 TERMINATED 1000000660516 MIAMI-DADE 2015-04-06 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000080977 TERMINATED 1000000568566 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001317370 ACTIVE 1000000438102 MIAMI-DADE 2013-08-21 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001087148 ACTIVE 1000000334057 MIAMI-DADE 2013-06-06 2033-06-12 $ 519.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2009-09-15
Amendment 2009-09-09
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2007-02-05
Domestic Profit 2006-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State