Search icon

SCALA CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: SCALA CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCALA CAPITAL 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: 07 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: L10000125413
FEI/EIN Number 274180370

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

Address: 999 BRICKELL AVE, SUITE 1006, MIAMI, FL, 33131, US
Mail Address: 999 BRICKELL AVE, SUITE 1006, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERA VENTURES CORP Managing Member -
SKYVIEW VENTURES, INC. Managing Member -
AGRA VENTURES CORP Manager -
Guenoun David Agent 999 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-10-24 SCALA CAPITAL LLC -
LC NAME CHANGE 2017-12-21 ICONIC CAPITAL LLC -
REGISTERED AGENT NAME CHANGED 2016-03-10 Guenoun, David -
REINSTATEMENT 2016-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 999 BRICKELL AVE, 1006, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 999 BRICKELL AVE, SUITE 1006, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-12 999 BRICKELL AVE, SUITE 1006, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2011-02-28 SMARTINVEST CAPITAL LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
LC Name Change 2018-10-24
ANNUAL REPORT 2018-01-26
LC Name Change 2017-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State