Search icon

SKYWAY AIRLINES CORP - Florida Company Profile

Company Details

Entity Name: SKYWAY AIRLINES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYWAY AIRLINES 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: 28 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000063696
FEI/EIN Number 81-2023695

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

Address: 3426 W 84TH STREET, Suite 102, HIALEAH, FL, 33018, US
Mail Address: 3426 W 84TH STREET, Suite 102, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kathrine Gonzalez PA Agent 3426 W 84 ST, HIALEAH, FL, 33018
LEAL KEMISH E Director 14966 Sw 22 St, MIRAMAR, FL, 33027
GONZALEZ HENDER J President 12959 SW 28th Court, MIRAMAR, FL, 33027
Gonzalez Kathrine B Vice President 12959 SW 28th Court, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013445 L2 CONSULTING SERVICES EXPIRED 2016-02-05 2021-12-31 - 3426 WEST 84 STREET, SUITE GG102, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Kathrine Gonzalez PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3426 W 84 ST, Suite 102, HIALEAH, FL 33018 -
AMENDMENT 2016-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 3426 W 84TH STREET, Suite 102, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2016-04-30 3426 W 84TH STREET, Suite 102, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-14
Amendment 2017-05-01
ANNUAL REPORT 2017-04-27
Amendment 2016-07-13
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State