Search icon

SKY'S THE LIMIT MOTORS INC.

Company Details

Entity Name: SKY'S THE LIMIT MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000004558
FEI/EIN Number 81-1151641
Address: 3301 NW 64TH ST, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3301 NW 64TH ST, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOMOT STEVE Agent 3301 NW 64TH ST, FORT LAUDERDALE, FL, 33309

Director

Name Role Address
MOMOT STEVE Director 3713 NE 16TH AVE, POMPANO BEACH, FL, 33064
MOMOT LINDA M Director 3713 NE 16TH AVE, POMPANO BEACH, FL, 33064

President

Name Role Address
MOMOT STEVE President 3713 NE 16TH AVE, POMPANO BEACH, FL, 33064

Treasurer

Name Role Address
MOMOT STEVE Treasurer 3713 NE 16TH AVE, POMPANO BEACH, FL, 33064

Secretary

Name Role Address
MOMOT LINDA M Secretary 3713 NE 16TH AVE, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098081 AH360 PHOTOGRAPHY EXPIRED 2018-09-04 2023-12-31 No data 3301 NW 64TH ST, FORT LAUDERDALE, FL, 33309
G17000005943 REAL DEAL MOTORS, INC EXPIRED 2017-01-17 2022-12-31 No data 3301 NW 64TH ST, FORT LAUDERDALE, FL, 33309
G16000013806 REEL DEAL MOTORS INC EXPIRED 2016-02-07 2021-12-31 No data 3301 NW64TH ST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
Domestic Profit 2016-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State