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 |
Name | Role |
---|---|
ATRIUM REGISTERED AGENTS, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
CROSS, ANDREA | Secretary | 240 Crandon Blvd. Suite 228, Key Biscayne, FL 33149 |
Name | Role | Address |
---|---|---|
Cross, Michael E. | President | 240 Crandon Blvd. Suite 228, Key Biscayne, FL 33149 |
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 |
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 |
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