Search icon

SCMC, LLC - Florida Company Profile

Branch

Company Details

Entity Name: SCMC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Apr 2013 (12 years ago)
Branch of: SCMC, LLC, NEW YORK (Company Number 3665426)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M13000002215
FEI/EIN Number 26-2577819

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

Address: 745 5th Avenue, New York, NY, 10151, US
Mail Address: 745 5th Avenue, New York, NY, 10151, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
O'Brien Johnathan Director 745 5th Avenue, New York, NY, 10151
Mason Edwin Chairman 745 5th Avenue, New York, NY, 10151
ALBRIGHT CH B Director 745 5th Avenue, New York, NY, 10151
ELANGO EYEMBE Director 745 5th Avenue, New York, NY, 10151
MOKRY ALFONSE Director 745 5th Avenue, New York, NY, 10151
PERRY ANTOINE Owner 745 5th Avenue, New York, NY, 10151
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-24 745 5th Avenue, Suite 500, New York, NY 10151 -
CHANGE OF MAILING ADDRESS 2019-08-24 745 5th Avenue, Suite 500, New York, NY 10151 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 11380 PROSPERITY FARMS RD #221B, PALM BEACH GARDENS, FL 33410 -
LC STMNT OF RA/RO CHG 2015-05-20 - -
REGISTERED AGENT NAME CHANGED 2015-05-20 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2014-10-14 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-05-21
AMENDED ANNUAL REPORT 2019-12-06
AMENDED ANNUAL REPORT 2019-08-24
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-14
CORLCRACHG 2015-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State