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. |
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 |
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 | - |
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 | - |
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