Search icon

SCALE COLLABORATIVE, LLC - Florida Company Profile

Company Details

Entity Name: SCALE COLLABORATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCALE COLLABORATIVE, 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: 30 Aug 2017 (8 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L17000185851
FEI/EIN Number 822683800

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

Address: 436 SW 8th St #200, MIAMI, FL, 33130, US
Mail Address: 436 SW 8th St #200, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASTRA RAMON President 436 SW 8th St #200, MIAMI, FL, 33130
LASTRA OLGA Agent 436 SW 8th Street #200, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028662 SCALE MANAGE EXPIRED 2019-01-30 2024-12-31 - 2935 BISCAYNE BLVD, MIAMI, FL, 33137
G18000131361 SCALE BUILD, LLC EXPIRED 2018-12-12 2023-12-31 - 2935, BISCAYNE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 436 SW 8th Street #200, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 436 SW 8th St #200, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-07-20 436 SW 8th St #200, MIAMI, FL 33130 -
LC REVOCATION OF DISSOLUTION 2021-02-22 - -
LC VOLUNTARY DISSOLUTION 2020-09-28 - -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 LASTRA, OLGA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-18
LC Revocation of Dissolution 2021-02-22
LC Voluntary Dissolution 2020-09-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-10-22
Florida Limited Liability 2017-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2820057406 2020-05-06 0455 PPP 2935 BISCAYNE BLVD, MIAMI, FL, 33137
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111517
Loan Approval Amount (current) 111517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113140.19
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State