Search icon

SCANDINAVIAN BC, INC - Florida Company Profile

Company Details

Entity Name: SCANDINAVIAN BC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCANDINAVIAN BC, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: P06000057057
FEI/EIN Number 204735448

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

Address: 7270 NW 12th Street, Suite # 645, Miami, FL, 33126, US
Mail Address: P.O. BOX 260846, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Esteban President P.O. BOX 260846, MIAMI, FL, 33126
ALVAREZ ESTEBAN Agent 1710 Segovia street, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136878 EDELWEISSAIR AG EXPIRED 2019-12-27 2024-12-31 - P.O. BOX 260846, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 7270 NW 12th Street, Suite # 645, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1710 Segovia street, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-12-19 ALVAREZ, ESTEBAN -
AMENDMENT 2015-10-07 - -
AMENDMENT 2013-03-08 - -
CHANGE OF MAILING ADDRESS 2010-04-29 7270 NW 12th Street, Suite # 645, Miami, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000535863 TERMINATED 1000000608679 DADE 2014-04-11 2024-05-01 $ 515.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000364322 TERMINATED 1000000591547 MIAMI-DADE 2014-03-17 2024-03-21 $ 501.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001102913 TERMINATED 1000000495674 MIAMI-DADE 2013-06-07 2033-06-12 $ 4,258.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000376676 TERMINATED 1000000275005 MIAMI-DADE 2012-04-24 2032-05-02 $ 1,011.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000357916 TERMINATED 1000000271350 MIAMI-DADE 2012-04-19 2032-05-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-09
AMENDED ANNUAL REPORT 2016-12-19
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3334108501 2021-02-23 0455 PPS 6850 Coral Way Ste 205, Miami, FL, 33155-1758
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35222.08
Loan Approval Amount (current) 35222.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1758
Project Congressional District FL-27
Number of Employees 4
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35510.61
Forgiveness Paid Date 2021-12-21
3578697710 2020-05-01 0455 PPP 6850 CORAL WAY SUITE 205, miami, FL, 33155
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25158.63
Loan Approval Amount (current) 25158.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25324.93
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State