Search icon

SCM LINES USA, LLC - Florida Company Profile

Company Details

Entity Name: SCM LINES USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCM LINES USA, 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: 06 Feb 2003 (22 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: L03000004545
FEI/EIN Number 043740950

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

Mail Address: 1430 S. DIXIE HIGHWAY, SUITE 321, CORAL GABLES, FL, 33146
Address: 7610 NW 25 ST, UNIT 4, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL ORTIZ, P.A. Agent -
LOPEZ YLLEN Manager 7205 CORPORATE CENTER DR., #404, MIAMI, FL, 33126
SIGOURAKOS DIONYSIS Manager 7610 NW 25 St, Miami, FL, 33126
Ortiz Michael Auth 1430 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-10 MICHAEL ORTIZ P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 7610 NW 25 ST, UNIT 4, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2009-01-29 7610 NW 25 ST, UNIT 4, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 1430 S. DIXIE HIGHWAY, SUITE 321, CORAL GABLES, FL 33146 -
NAME CHANGE AMENDMENT 2003-09-02 SCM LINES USA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-24
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State