Search icon

N917SC, LTD., INC. - Florida Company Profile

Company Details

Entity Name: N917SC, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F03000004980
FEI/EIN Number 364539263

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

Address: 135 SAN LORENZO AVE, #740, CORAL GABLES, FL, 33146, US
Mail Address: 135 SAN LORENZO AVE, #740, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BISCAYNE BUSINESS MANAGEMENT, INC. Agent -
CARR JAMES Director 135 SAN LORENZO AVE, CORAL GABLES, FL, 33146
CARR JAMES President 135 SAN LORENZO AVE, CORAL GABLES, FL, 33146
CARR JAMES Secretary 135 SAN LORENZO AVE, CORAL GABLES, FL, 33146
CARR JAMES Treasurer 135 SAN LORENZO AVE, CORAL GABLES, FL, 33146
CARR SUSAN MMR 135 SAN LORENZO AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 135 SAN LORENZO AVE, #740, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2015-04-14 135 SAN LORENZO AVE, #740, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2015-04-14 BISCAYNE BUSINESS MANAGEMENT, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 4000 Ponce de Leon Blvd, Suite 420, CORAL GABLES, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000613155 TERMINATED 1000000173368 BROWARD 2010-05-18 2030-05-26 $ 700,495.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State