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 |
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 | - |
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 | - | - |
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