Search icon

BLUE SCARAB - POWERFUL YOGURT LLC - Florida Company Profile

Company Details

Entity Name: BLUE SCARAB - POWERFUL YOGURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE SCARAB - POWERFUL YOGURT 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: 22 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000164846
FEI/EIN Number 47-2217381

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

Mail Address: 328 Crandon Blvd, Key Biscayne, FL, 33149, US
Address: 3131 NE 7TH AVe, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMSI DE SAYEGH NADYAHE Manager 10453 NW 61ST ST, Doral, FL, 33178
TAWIL ELIAS Manager 10453 NW 61ST ST, Doral, FL, 33178
Sayegh Salem Manager 10453 NW 61ST ST, Doral, FL, 33178
TRUE VISION SERVICES CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 3131 NE 7TH AVe, UNIT 4801, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-03-28 3131 NE 7TH AVe, UNIT 4801, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 10453 NW 61ST ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-04-30 TRUE VISION SERVICES CORP -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State