Search icon

SKY FLY UNIVERSAL, INC. - Florida Company Profile

Company Details

Entity Name: SKY FLY UNIVERSAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY FLY UNIVERSAL, 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: 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: 22 Jul 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000064946
FEI/EIN Number 650917670

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

Address: 1908 NW 94TH AVE, DORAL, FL, 33172, US
Mail Address: 1908 NW 94TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS SANDRA V Director 1908 NW 94TH AVE, DORAL, FL, 33172
ROJAS SANDRA Agent 1908 NW 94TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 1908 NW 94TH AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-03-07 1908 NW 94TH AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 1908 NW 94TH AVE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2015-05-11 ROJAS, SANDRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000538126 LAPSED 2017-011631-CA 01 11TH JUDICIAL CIRCUIT MIAMI 2017-09-27 2022-10-04 $2,107,655.44 FACTORIAL, LLC, 765 CRANDON BLVD., PH5, KEY BISCAYNE, FL 33149
J17000411902 LAPSED 2016020880CA MIAMI-DADE CIRCUIT 2017-06-01 2022-07-20 $22,732.37 DUNCAN AVIATION, INC., 3701 AVIATION ROAD, LINCOLN, NE, 68524
J18000023762 LAPSED 16-16421 CACE 17TH JUD. CIRC/BROW COUNTY 2017-04-17 2023-01-19 $1,933,217.52 VBX, INC., C/O 20533 BISCAYNE BLVD., SUITE 4-435, AVENTURA, FL 33180
J17000218851 LAPSED 2016-027856-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2017-04-10 2022-04-20 $53,114.30 LUCKY DUO, INC., FKA UNITED TURBINE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000258248 LAPSED 2016-04388CA32 MIAMI-DADE CIRCUIT COURT 2016-02-24 2021-04-21 $114,593.40 AVIALL SERVICES, INC., 2750 REGENT BLVD., DALLAS, TEXAS 75261
J17000186959 LAPSED 2016 24437 CA 01 MIAMI-DADE COUNTY CIRCUIT COUR 2015-12-29 2022-04-05 $31,728.19 SATURN FUNDING, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J15000774899 LAPSED 15-12275 CA (25) CIRCUIT, MIAMI-DADE COUNTY, FL 2015-07-09 2020-07-21 $60,276.16 DESSER TIRE & RUBBER CO., LLC, 6900 ACCO STREET, MONTEBELLO, CA 90640
J09000225036 TERMINATED 1000000105606 26709 2424 2009-01-07 2029-01-22 $ 67,450.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000463199 TERMINATED 1000000105606 26709 2424 2009-01-07 2029-01-28 $ 67,777.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000357292 TERMINATED 1000000085636 26480 3342 2008-07-16 2029-01-28 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
VBX, INC. VS SKY FLY UNIVERSAL, INC., et al. 4D2018-2073 2018-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-16421 CACE 08

Parties

Name VBX, INC.
Role Appellant
Status Active
Representations Allison Friedman
Name COOL & START AVIATION, INC.
Role Appellee
Status Active
Name SKY FLY UNIVERSAL, INC.
Role Appellee
Status Active
Representations JESUS M. SUAREZ, Manuel F. Fente, Robert Rossano
Name DAVID ROJAS
Role Appellee
Status Active
Name SANDRA ROJAS
Role Appellee
Status Active
Name ANDREA ROJAS, INC.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VBX, INC.
Docket Date 2018-12-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/18/19.
Docket Date 2018-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of VBX, INC.
Docket Date 2018-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SKY FLY UNIVERSAL, INC.
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SKY FLY UNIVERSAL, INC.
Docket Date 2018-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/14/18
Docket Date 2018-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VBX, INC.
Docket Date 2018-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (154 PAGES)
Docket Date 2018-10-17
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the Clerk's affidavit of non-payment of appeal invoice.
Docket Date 2018-10-17
Type Response
Subtype Response
Description Response
On Behalf Of VBX, INC.
Docket Date 2018-10-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-10-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/26/18
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VBX, INC.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VBX, INC.
Docket Date 2018-09-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/13/18.
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VBX, INC.
Docket Date 2018-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-12-17
AMENDED ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-31
AMENDED ANNUAL REPORT 2013-07-17
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State