Entity Name: | SK11 GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Sep 2011 (13 years ago) |
Document Number: | P11000082619 |
FEI/EIN Number | 45-3436284 |
Address: | 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 |
Mail Address: | 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kertznus, Kenneth | Agent | 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 |
Name | Role | Address |
---|---|---|
KERTZNUS, KEN | President | 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000102590 | BAZZU JUNK SOLUTIONS | ACTIVE | 2021-08-06 | 2026-12-31 | No data | 9100 S DADELAND BLVD, SUITE 1500, MIAMI, FL, 33035 |
G19000059538 | ALLIED JUNK SOLUTIONS | EXPIRED | 2019-05-20 | 2024-12-31 | No data | 9100 S DADELAND BLVD, SUITE 1500, MIAMI, FL, 33156 |
G18000112201 | SKY LUX CONSTRUCTION | ACTIVE | 2018-10-16 | 2028-12-31 | No data | 2515 SE 15TH CT, HOMESTEAD, FL, 33035 |
G17000109182 | USA JUNK SOLUTIONS | EXPIRED | 2017-10-02 | 2022-12-31 | No data | 2515 SE 15TH CT, HOMSTEAD, FL, 33035 |
G12000107364 | MIAMI OUTDOOR SOLUTIONS | ACTIVE | 2012-11-06 | 2027-12-31 | No data | 9100 S DADELAND BLVD, 1500, MIAMI, FL, 33156 |
G12000067178 | INTELPAYMENTS.COM | EXPIRED | 2012-07-05 | 2017-12-31 | No data | 2515 SE 15CT, HOMESTEAD, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-26 | Kertznus, Kenneth | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State