Search icon

SCG CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: SCG CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCG CAPITAL, 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: 23 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2013 (12 years ago)
Document Number: L02000024908
FEI/EIN Number 331022186

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

Address: 250 South Island, Golden Beach, FL, 33160, US
Mail Address: 250 South Island, Golden Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1759880 21200 NE 38TH AVE APT 2601, AVENTURA, FL, 33180 21200 NE 38TH AVE APT 2601, AVENTURA, FL, 33180 305.790.4879

Filings since 2018-11-23

Form type SC 13G
Filing date 2018-11-23
File View File

Key Officers & Management

Name Role Address
Geduld Steven Manager 250 South Island, Golden Beach, FL, 33160
GEDULD STEVEN C Agent 250 South Island, Golden Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 250 South Island, Golden Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 250 South Island, Golden Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-11 250 South Island, Golden Beach, FL 33160 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2002-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State