Search icon

S C PRODUCTION, LLC - Florida Company Profile

Company Details

Entity Name: S C PRODUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S C PRODUCTION, 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: 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: 11 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L14000093727
FEI/EIN Number 47-1081999

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

Address: 10262 NW 71ST TERRACE, Doral, FL, 33178, US
Mail Address: 10262 NW 71ST TERRACE, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERO SALVADOR J Managing Member 9545 SW 171 PATH, MIAMI, FL, 33196
CAMERO SALVADOR J Agent 4720 NW 85th Avenue, Doral, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-12-08 10262 NW 71ST TERRACE, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 10262 NW 71ST TERRACE, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 4720 NW 85th Avenue, APT 209, Doral, FL 33166 -
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-01-19
REINSTATEMENT 2020-12-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-05-05
ANNUAL REPORT 2015-03-25
Florida Limited Liability 2014-06-11

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State