Search icon

SCA AUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: SCA AUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCA AUCTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: L09000084998
FEI/EIN Number 270861490

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

Address: 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USA-RA LLC Agent -
PLIKAITIENE KRISTINA Manager 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132779 SCA AUCTIONS ACTIVE 2020-10-13 2025-12-31 - 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162
G15000119723 SCA EXPIRED 2015-11-25 2020-12-31 - 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162
G10000019296 VEHBIDZ EXPIRED 2010-03-01 2015-12-31 - 1031 IVES DAIRY ROAD, STE 228, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-01-25 SCA AUCTIONS LLC -
LC AMENDMENT 2015-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2015-01-18 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2012-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000735851 TERMINATED 1000000625301 MIAMI-DADE 2014-05-30 2034-06-17 $ 420.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-21
LC Name Change 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State