Search icon

SKY KING OF MIAMI, INC - Florida Company Profile

Company Details

Entity Name: SKY KING OF MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY KING OF MIAMI, 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: 05 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: P15000021406
FEI/EIN Number 47-3378527

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

Mail Address: 7350 SOUTH US #1, PORT ST. LUCIE, FL, 34952
Address: 17401 NW 2ND AVE UNIT 101, MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JOSEPH Vice President 2702 3RD STREET, POMPANO BEACH, FL, 33062
MARTIN JOSEPH Director 2702 3RD STREET, POMPANO BEACH, FL, 33062
DERRICO NICHOLAS Secretary 5565 NW Ligon Circle, PORT ST LUCIE, FL, 34983
DERRICO NICHOLAS Director 5565 NW Ligon Circle, PORT ST LUCIE, FL, 34983
CARABBIA RONALD A Director 7905 Waterton Ln, LAKEWOOD RANCH, FL, 34202
MICCO WILLIAM G Treasurer 180 NE FATIMA TERRACE, PORT ST LUCIE, FL, 34983
MICCO WILLIAM G Director 180 NE FATIMA TERRACE, PORT ST LUCIE, FL, 34983
YOZWIAK CHRISTOPHER W Director 46 CLAYTON CT., HUDSON, OH, 44236
DERRICO NICHOLAS Agent 7350 SOUTH US #1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
AMENDMENT 2015-05-28 - -
AMENDMENT 2015-04-15 - -
CHANGE OF MAILING ADDRESS 2015-04-15 17401 NW 2ND AVE UNIT 101, MIAMI GARDENS, FL 33169 -
AMENDMENT 2015-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 17401 NW 2ND AVE UNIT 101, MIAMI GARDENS, FL 33169 -

Court Cases

Title Case Number Docket Date Status
SKY KING OF MIAMI, INC. VS CITY OF MIAMI GARDENS AND MIAMI-DADE COUNTY 3D2017-1734 2017-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20465

Parties

Name SKY KING OF MIAMI, INC
Role Appellant
Status Active
Representations MARYELLEN FARRELL, RICKEY L. FARRELL
Name Miami-Dade County, Florida
Role Appellee
Status Active
Name City of Miami Gardens
Role Appellee
Status Active
Representations Hudson C. Gill, ABIGAIL PRICE-WILLIAMS
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-08
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of SKY KING OF MIAMI, INC.
Docket Date 2018-03-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SKY KING OF MIAMI, INC.
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's agreed motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SKY KING OF MIAMI, INC.
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/12/18
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKY KING OF MIAMI, INC.
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKY KING OF MIAMI, INC.
Docket Date 2017-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/11/17
Docket Date 2017-10-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s October 4, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2017-10-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplemental
Docket Date 2017-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SKY KING OF MIAMI, INC.
Docket Date 2017-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Gardens
Docket Date 2017-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SKY KING OF MIAMI, INC.
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-04
Amendment 2015-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State