Search icon

SSP CAPITAL, INC.

Company Details

Entity Name: SSP CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: K27823
FEI/EIN Number 65-0110638
Address: 240 Crandon Blvd. Suite 228, Key Biscayne, FL 33149
Mail Address: 240 Crandon Blvd. Suite 228, Key Biscayne, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ATRIUM REGISTERED AGENTS, INC. Agent

Director

Name Role Address
CROSS, ANDREA Director 240 Crandon Blvd. Suite 228, Key Biscayne, FL 33149
Cross, Carmen R. Director 240 Crandon Blvd. Suite 228, Key Biscayne, FL 33149
Cross, Michael E. Director 240 Crandon Blvd. Suite 228, Key Biscayne, FL 33149

Secretary

Name Role Address
CROSS, ANDREA Secretary 240 Crandon Blvd. Suite 228, Key Biscayne, FL 33149

President

Name Role Address
Cross, Michael E. President 240 Crandon Blvd. Suite 228, Key Biscayne, FL 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098708 SACRED VALLEY CAPITAL ACTIVE 2018-09-06 2028-12-31 No data 240 CRANDON BLVD STE 228, 228, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-05 ATRIUM REGISTERED AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-05 8950 SW 74th Court, Suite 1901, MIAMI, FL 33156 No data
NAME CHANGE AMENDMENT 2017-01-26 SSP CAPITAL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 240 Crandon Blvd. Suite 228, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2016-04-13 240 Crandon Blvd. Suite 228, Key Biscayne, FL 33149 No data
AMENDMENT 2001-03-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-20
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State