Search icon

SCALE GROUP INC. - Florida Company Profile

Company Details

Entity Name: SCALE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCALE GROUP 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: 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000071760
FEI/EIN Number 273384013

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

Address: 13812 SW 8TH ST, STE 111, MIAMI, FL, 33184, US
Mail Address: 13812 SW 8TH ST, STE 111, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JULIO E President 9442 SW 227TH TERRA, CUTLER BAY, FL, 33190
RODRIGUEZ JULIO E Agent 9442 SW 227TH TERRA, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 13812 SW 8TH ST, STE 111, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2014-04-21 13812 SW 8TH ST, STE 111, MIAMI, FL 33184 -
REINSTATEMENT 2013-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000578019 TERMINATED 1000000676427 DADE 2015-05-07 2035-05-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001271007 TERMINATED 1000000472922 MIAMI-DADE 2013-08-01 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-07-11
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-08-31

Date of last update: 01 May 2025

Sources: Florida Department of State