Search icon

SCENIC RIVER CORP. - Florida Company Profile

Company Details

Entity Name: SCENIC RIVER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCENIC RIVER CORP. 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 Aug 1996 (29 years ago)
Date of dissolution: 06 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2024 (8 months ago)
Document Number: P96000071956
FEI/EIN Number 650690711

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

Address: 10592 SW 77 TERRACE, MIAMI, FL, 33173, US
Mail Address: 10592 SW 77 TERRACE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADI JOSE President 15051 SW 49 CT., MIRAMAR, FL
CADI JOSE Director 15051 SW 49 CT., MIRAMAR, FL
GROSS LESLIE J Vice President 10592 SW 77TH TERRACE, MIAMI, FL, 33173
GROSS LESLIE J Secretary 10592 SW 77TH TERRACE, MIAMI, FL, 33173
GROSS LESLIE J Director 10592 SW 77TH TERRACE, MIAMI, FL, 33173
GROSS FRANCES L Treasurer 10592 SW 77 TERRACE, MIAMI, FL, 33173
GROSS FRANCES L Director 10592 SW 77 TERRACE, MIAMI, FL, 33173
CADI JUANA Secretary 15051 SW 49 CT., MIRAMAR, FL
CADI JUANA Director 15051 SW 49 CT., MIRAMAR, FL
GROSS LESLIE JAY E Agent 10592 SW 77 TERRACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-04 10592 SW 77 TERRACE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2010-04-04 10592 SW 77 TERRACE, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-04 10592 SW 77 TERRACE, MIAMI, FL 33173 -

Documents

Name Date
Voluntary Dissolution 2024-09-06
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State