Search icon

SKYBIZ INC - Florida Company Profile

Company Details

Entity Name: SKYBIZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYBIZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: P14000033143
FEI/EIN Number 46-5397719

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

Address: 66 WEST FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: 735 COLEMAN BLVD, MOUNT PLEASANT, SC, 29464, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOSADA CIELO M President 66 WEST FLAGLER STREET, MIAMI, FL, 33130
LOSADA CIELO M Agent 66 WEST FLAGER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042548 SKYBIZ TRAVEL ACTIVE 2025-03-26 2030-12-31 - 66 WEST FLAGLER ST, SUITE 900, MIAMI, FL, 33130
G21000160466 TRAVEL BIZ INC ACTIVE 2021-12-03 2026-12-31 - 735 COLEMAN BLVD 310, MOUNT PLEASANT, SC, 29464
G19000092533 SKYBIZ TRAVEL EXPIRED 2019-08-26 2024-12-31 - 66 WEST FLAGER ST, SUITE 900, MIAMI, FL, 33130
G18000055555 SKYBIZ TRAVEL INC EXPIRED 2018-05-04 2023-12-31 - 2841 NE 163RD STREET, 603, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 66 WEST FLAGER STREET, SUITE 900, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 -
AMENDMENT 2014-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9382207306 2020-05-02 0455 PPP 16919 N BAY RD APT 320, SUNNY ISLES BEACH, FL, 33160-4215
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27690
Loan Approval Amount (current) 27690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNY ISLES BEACH, MIAMI-DADE, FL, 33160-4215
Project Congressional District FL-24
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27958.56
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State