Search icon

S.C.L.C WORLD WIDE, INC. - Florida Company Profile

Company Details

Entity Name: S.C.L.C WORLD WIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N17000003740
FEI/EIN Number 82-1260753

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

Address: 1000 5th Street, Miami Beach, FL, 33139, US
Mail Address: 1000 5th Street, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GARY Director 1000 5th Street, Miami Beach, FL, 33139
JOHNSON GARY President 1000 5th Street, Miami Beach, FL, 33139
PIERRE BROWN VINCENT Director 1000 5th Street, Miami Beach, FL, 33139
PIERRE BROWN VINCENT Vice President 1000 5th Street, Miami Beach, FL, 33139
STRIPLING VICTORIA Director 1000 5th Street, Miami Beach, FL, 33139
JOHNSON GARY Agent 1000 5th Street, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130911 S.C.L.C WORLD WIDE PEACE HUB EXPIRED 2018-12-11 2023-12-31 - S.C.L.C WORLD WIDE PEACE HUB, 2320 NW 92ND STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-10-16 1000 5th Street, Suite 200, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-10-16 JOHNSON, GARY -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 1000 5th Street, Suite 200, Miami Beach, FL 33139 -
REINSTATEMENT 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 1000 5th Street, Suite 200, Miami Beach, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000703221 ACTIVE 1000001017627 DADE 2024-10-30 2044-11-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000292720 ACTIVE 1000000992429 MIAMI-DADE 2024-05-09 2034-05-15 $ 376.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000514962 ACTIVE 2019-CA-1573 LEON COUNTY CIRCUIT COURT 2021-06-01 2026-10-08 $205,167.87 STATE OF FLORIDA DEPARTMENT OF JUVENILE JUSTICE, 2737 CENTERVIEW DRIVE, COMPLEX LITIGATION UNIT, TALLAHASSEE, FLORIDA 32399-3100
J19000734713 ACTIVE 1000000846952 DADE 2019-11-04 2029-11-06 $ 2,279.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-11-04
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-27
Domestic Non-Profit 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State