Search icon

SKY MEDICAL REVIEW SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SKY MEDICAL REVIEW SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY MEDICAL REVIEW SERVICES, 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: 01 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000046275
FEI/EIN Number 272781668

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

Address: 14919 SW 159 CT, MIAMI, FL, 33196
Mail Address: 14919 SW 159 CT, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAMON A President 14919 SW 159 CT, MIAMI, FL, 33196
GONZALEZ RAMON A Vice President 14919 SW 159 CT, MIAMI, FL, 33196
GONZALEZ RAMON A Agent 14919 SW 159 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 14919 SW 159 CT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2012-04-24 14919 SW 159 CT, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 14919 SW 159 CT, MIAMI, FL 33196 -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-11-04
Domestic Profit 2010-06-01

Date of last update: 02 May 2025

Sources: Florida Department of State