Entity Name: | SCHEINFELD CAPITAL MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHEINFELD CAPITAL MANAGEMENT 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: | 28 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2018 (7 years ago) |
Document Number: | L17000264040 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Lincoln Road, c/o Jay Levy, Miami Beach, FL, 33139, US |
Mail Address: | 111 Lincoln Road, c/o Jay Levy, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scheinfeld Larry | Manager | 941 Park Ave, New York, NY, 10028 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 111 Lincoln Road, c/o Jay Levy, Suite 500, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 111 Lincoln Road, c/o Jay Levy, Suite 500, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 111 Lincoln Road, c/o Jay Levy, Suite 500, Miami BEach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 111 Lincoln Road, c/o Jay Levy, Suite 500, Miami BEach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2018-01-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 1201 HAYS STREET, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-09 |
REINSTATEMENT | 2018-10-10 |
CORLCRACHG | 2018-01-26 |
Florida Limited Liability | 2017-12-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State