Entity Name: | SCI MELROSE MIAMI 2011 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCI MELROSE MIAMI 2011 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. |
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: | 12 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Aug 2018 (7 years ago) |
Document Number: | L13000037563 |
FEI/EIN Number |
41-2282234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GANEM GLOBAL CPA, 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 45 avenue regnault, Arcachon, 33120, FR |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAIZ PIER-JACQUES | Manager | 45 avenue regnault, Arcachon, 33120 |
SAIZ PIER-JACQUES | Secretary | 45 avenue regnault, Arcachon, 33120 |
JOHNSTON ROSS M | Agent | 12700 BISCYANE BLCD, N MAIMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | C/O GANEM GLOBAL CPA, 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | C/O GANEM GLOBAL CPA, 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 | - |
LC AMENDMENT | 2018-08-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-06 | JOHNSTON, ROSS M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-06 | 12700 BISCYANE BLCD, C/O JOHNSTON & JOHNSTON LAW, STE 402, N MAIMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
LC Amendment | 2018-08-06 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State