Search icon

SCION BIOMEDICAL, INC.

Company Details

Entity Name: SCION BIOMEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1996 (29 years ago)
Date of dissolution: 02 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: P96000031083
FEI/EIN Number 65-0681282
Address: 14256 Southwest 119th Avenue, Miami, FL 33186
Mail Address: 14256 Southwest 119th Avenue, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rosenwein, Louis Agent 14256 Southwest 119th Avenue, Miami, FL 33186

Chief Operating Officer

Name Role Address
Rosenwein, Louis Chief Operating Officer 14256 Southwest 119th Avenue, Miami, FL 33186

President

Name Role Address
Rosenwein, Louis President 14256 Southwest 119th Avenue, Miami, FL 33186

Director

Name Role Address
Rosenwein, Louis Director 14256 Southwest 119th Avenue, Miami, FL 33186
Rospigliosi, Oscar Director 14256 Southwest 119th Avenue, Miami, FL 33186

Chief Executive Officer

Name Role Address
Rospigliosi, Oscar Chief Executive Officer 14256 Southwest 119th Avenue, Miami, FL 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-02 No data No data
REINSTATEMENT 2015-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2013-08-05 SCION BIOMEDICAL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 14256 Southwest 119th Avenue, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 14256 Southwest 119th Avenue, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2013-01-17 Rosenwein, Louis No data
CHANGE OF MAILING ADDRESS 2013-01-17 14256 Southwest 119th Avenue, Miami, FL 33186 No data
AMENDMENT 2005-06-07 No data No data
AMENDED AND RESTATEDARTICLES 2002-08-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-02
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-11-25
ANNUAL REPORT 2014-04-18
Name Change 2013-08-05
AMENDED ANNUAL REPORT 2013-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917367309 2020-04-28 0455 PPP 14256 SW 119th Avenue, MIAMI, FL, 33186
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105400
Loan Approval Amount (current) 105400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378591
Servicing Lender Name Meridian Bank
Servicing Lender Address 9 Old Lincoln Hwy, MALVERN, PA, 19355-2551
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, 33186-0100
Project Congressional District FL-28
Number of Employees 8
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378591
Originating Lender Name Meridian Bank
Originating Lender Address MALVERN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106104.59
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State