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 |
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 |
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 |
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 | - | - |
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 |
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