Search icon

SCG MIRAMAR A, LLC - Florida Company Profile

Company Details

Entity Name: SCG MIRAMAR A, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2019 (6 years ago)
Document Number: M19000007525
FEI/EIN Number 84-2639506

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

Address: 4 Embarcadero Center, Suite 3300, San Francisco, CA, 94111, US
Mail Address: 4 Embarcadero Center, Suite 3300, San Francisco, CA, 94111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Malinowski Tuba Vice President 4 Embarcadero Center, San Francisco, CA, 94111
Jehle Albert J Vice President 4 Embarcadero Center, San Francisco, CA, 94111
Jehle Albert J Secretary 4 Embarcadero Center, San Francisco, CA, 94111
Tongson Eileen Treasurer 4 Embarcadero Center, San Francisco, CA, 94111
Staggs Breanna Chief Financial Officer 4 Embarcadero Center, San Francisco, CA, 94111
SCG Miramar Industrial, LLC Member 4 Embarcadero Center, San Francisco, CA, 94111
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 4 Embarcadero Center, Suite 3300, San Francisco, CA 94111 -
CHANGE OF MAILING ADDRESS 2024-03-24 4 Embarcadero Center, Suite 3300, San Francisco, CA 94111 -
LC AMENDMENT 2019-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000170060 TERMINATED 1000000920031 BROWARD 2022-03-31 2042-04-05 $ 43,574.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-21
LC Amendment 2019-08-23
Foreign Limited 2019-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State