Entity Name: | S.KALEI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.KALEI, 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: | 05 Jul 2016 (9 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: | L16000127470 |
FEI/EIN Number |
81-3219360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 West Flagler Street, Suite 900, Miami, FL, 33130, US |
Mail Address: | 100 Independence Drive, Suite 7, Hyannis, MA, 02601, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sadarangani Monique M | Manager | 100 Independence Drive, Hyannis, MA, 02601 |
Garces Santiago | Manager | 66 West Flagler Street, Suite 900, Miami, FL, 33130 |
SADARANGANI MONIQUE M | Agent | 66 West Flagler Street, Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000013183 | KALEI YOGA | EXPIRED | 2019-01-24 | 2024-12-31 | - | 769 NE 82ND TERRACE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 66 West Flagler Street, Suite 900, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 66 West Flagler Street, Suite 900, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 66 West Flagler Street, Suite 900, Miami, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-11 |
Florida Limited Liability | 2016-07-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State