Search icon

CITY SKYLINE INVESTMENTS CORP. - Florida Company Profile

Company Details

Entity Name: CITY SKYLINE INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY SKYLINE INVESTMENTS CORP. 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: 10 Oct 2006 (19 years ago)
Date of dissolution: 10 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: P06000129414
FEI/EIN Number 208432459

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

Address: 1300 BRICKELL AVE, MIAMI, FL, 33131
Mail Address: 1300 BRICKELL AVE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANGO MANAGEMENT SERVICES, LLC Director -
Svenson Carl A Director 1300 BRICKELL AVE, MIAMI, FL, 33131
Svenson Franciska E Director 1300 BRICKELL AVE, MIAMI, FL, 33131
Svenson Teresa Director 1300 BRICKELL AVE, MIAMI, FL, 33131
DE LOS SANTOS OLGA ESQ. Agent 1300 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 - -
REINSTATEMENT 2013-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-07 - -
PENDING REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-23 DE LOS SANTOS, OLGA, ESQ. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-02
AMENDED ANNUAL REPORT 2016-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State