Entity Name: | MIAMI SKYLINE CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI SKYLINE CONSULTING, 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: | 29 Sep 2006 (18 years ago) |
Date of dissolution: | 15 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2020 (5 years ago) |
Document Number: | P06000125492 |
FEI/EIN Number |
205670051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1660 S BAYSHORE CT., #402, MIAMI, FL, 33133 |
Mail Address: | PO BOX 330808, COCONUT GROVE, FL, 33233 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MICHAEL B | President | 1660 S BAYSHORE CT UNIT 402, MIAMI, FL, 33133 |
CARPENTER ELENA V | Vice President | 1660 S BAYSHORE CT UNIT 402, MIAMI, FL, 33133 |
ROSEN Larry | Agent | 21170 N.E. 22nd Court, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-13 | ROSEN, Larry | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-13 | 21170 N.E. 22nd Court, MIAMI, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-20 | 1660 S BAYSHORE CT., #402, MIAMI, FL 33133 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-07-15 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State