Search icon

SAICI, LLC - Florida Company Profile

Company Details

Entity Name: SAICI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAICI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Apr 2002 (23 years ago)
Date of dissolution: 29 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2012 (13 years ago)
Document Number: L02000008343
FEI/EIN Number 020592460

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

Address: 2350 BROADWAY APT. 531, NEW YORK, NY, 10024
Mail Address: 2350 BROADWAY APT. 531, NEW YORK, NY, 10024
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARACE DIRK Manager 3563 TERRA OAKS COURT, LONGWOOD, FL, 32779
HOCHMAN ERIC Manager 2350 BROADWAY APT. 531, NEW YORK, NY, 10024
ARACE DIRK Agent 3563 TERRA OAKS COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 2350 BROADWAY APT. 531, NEW YORK, NY 10024 -
CHANGE OF MAILING ADDRESS 2009-01-15 2350 BROADWAY APT. 531, NEW YORK, NY 10024 -
REGISTERED AGENT NAME CHANGED 2007-03-15 ARACE, DIRK -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 3563 TERRA OAKS COURT, LONGWOOD, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000436614 LAPSED 2011CA34 7TH JUD. CIRCUIT, FLAGLER CO. 2015-03-30 2020-04-16 $111,866.70 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2500, TAMPA, FLORIDA 33602

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-29
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State