Search icon

SRGC LENDING, LLC. - Florida Company Profile

Company Details

Entity Name: SRGC LENDING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRGC LENDING, 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: 08 Jul 2015 (10 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L15000117953
FEI/EIN Number 47-4560520

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

Address: 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGIPCIACO MARCOS Managing Member 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016
DIAZ DE VILLEGAS ALBERTO Managing Member 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016
MARCOS EGIPCIACO, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
LC STMNT OF RA/RO CHG 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 MARCOS EGIPCIACO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-26 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-06-26 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 -
LC NAME CHANGE 2016-09-22 SRGC LENDING, LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
CORLCRACHG 2017-07-17
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State