Search icon

SCALI, LLC - Florida Company Profile

Company Details

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

SCALI, 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000003220
FEI/EIN Number APPLIED FOR

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

Address: 10800 Biscayne Blvd,, Suite 350, North Miami, FL, 33161, US
Mail Address: 10800 Biscayne Blvd,, Suite 350, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENMERGUI DAYANA Manager 9149 FROUDE AVENUE, SURFSIDE, FL, 33154
LAW OFFICES OF ISAAC BENMERGUI, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Law Offices of Isaac Benmergui, P.A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 10800 Biscayne Blvd,, Suite 350, North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 10800 Biscayne Blvd,, Suite 350, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-04-28 10800 Biscayne Blvd,, Suite 350, North Miami, FL 33161 -
PENDING REINSTATEMENT 2013-07-09 - -
REINSTATEMENT 2013-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-07-08
Florida Limited Liability 2010-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State