Search icon

SCM MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: SCM MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCM MEDICAL, 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: 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000017967
FEI/EIN Number 272345102

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

Address: 703 WATERFORD WAY, STE 550, MIAMI, FL, 33126
Mail Address: 703 WATERFORD WAY, STE 550, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
BLASI MAGIN President 20900 NE 30TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 703 WATERFORD WAY, STE 550, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-04-29 703 WATERFORD WAY, STE 550, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-04-29 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000470100 TERMINATED 1000000667646 MIAMI-DADE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000470118 TERMINATED 1000000667647 MIAMI-DADE 2015-04-13 2035-04-17 $ 3,896.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000050126 TERMINATED 1000000646236 DADE 2014-11-13 2025-01-08 $ 2,244.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000050118 TERMINATED 1000000646235 DADE 2014-11-12 2035-01-08 $ 7,416.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-12
Reg. Agent Change 2016-04-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-06-29
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State