Search icon

SCI SRL INC - Florida Company Profile

Company Details

Entity Name: SCI SRL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCI SRL INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Sep 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 2024 (10 months ago)
Document Number: P09000074422
FEI/EIN Number 270963325

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

Address: 400 NE 35 Ct, Oakland Park, FL, 33334, US
Mail Address: 400 NE 35 Ct, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS ENRIQUE President 400 NE 35 Ct, Oakland Park, FL, 33334
VARGAS ENRIQUE Secretary 400 NE 35 Ct, Oakland Park, FL, 33334
Vargas Enrique E Agent 400 NE 35 Ct, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-17 SCI SRL INC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 400 NE 35 Ct, Unit 4, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-04-30 400 NE 35 Ct, Unit 4, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Vargas, Enrique Eduardo -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 400 NE 35 Ct, Unit 4, Oakland Park, FL 33334 -
REINSTATEMENT 2011-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
Name Change 2024-06-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State