Search icon

SCRIBS 34, LLC - Florida Company Profile

Company Details

Entity Name: SCRIBS 34, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCRIBS 34, 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: 06 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000056200
FEI/EIN Number 262769696

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

Address: 7931 NW 2ND STREET, MIAMI, FL, 33126, US
Mail Address: 7931 NW 2ND STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO GUILLERMO J Managing Member 7931 NW 2 STREET, MIAMI, FL, 33126
DELGADO GUILLERMO J Agent 7931 NW 2 STREET, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08197900088 LA CASITA RESTAURANT TAPAS Y VINOS EXPIRED 2008-07-15 2013-12-31 - 7931 NW 2ND STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-12 7931 NW 2ND STREET, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 7931 NW 2 STREET, MIAMI, FL 33126 -
LC AMENDMENT 2010-04-09 - -
REGISTERED AGENT NAME CHANGED 2010-04-09 DELGADO, GUILLERMO J -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-12
CORLCMMRES 2010-04-09
LC Amendment 2010-04-09
Reg. Agent Resignation 2010-04-09
REINSTATEMENT 2009-11-02
Florida Limited Liability 2008-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State