Entity Name: | SCBA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCBA 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. |
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: | 14 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000107608 |
FEI/EIN Number |
273700845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12355 NE 13th Avenue, North Miami, FL, 33161, US |
Mail Address: | 12355 NE 13th Avenue, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSSANS FELIPE | Chief Executive Officer | 12355 NE 13th Avenue, North Miami, FL, 33161 |
Bossans Felipe | Agent | 12355 NE 13th Avenue, North Miami, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000015708 | FB REALTY GROUP | EXPIRED | 2017-02-12 | 2022-12-31 | - | 1575 N TREASURE DR #102, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 12355 NE 13th Avenue, Suite 104, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 12355 NE 13th Avenue, Suite 104, North Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | Bossans, Felipe | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 12355 NE 13th Avenue, Suite 104, North Miami, FL 33161 | - |
LC AMENDMENT | 2012-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-08-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-11 |
LC Amendment | 2012-01-10 |
ANNUAL REPORT | 2011-03-30 |
Florida Limited Liability | 2010-10-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State