Search icon

STRUCTURED ASSET SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STRUCTURED ASSET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRUCTURED ASSET SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L01000009862
FEI/EIN Number 651115364

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

Address: 100 SE 2nd St, Suite 2000, Miami, FL, 33131, US
Mail Address: 100 SE 2nd St, Suite 2000, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STRUCTURED ASSET SERVICES, LLC, NEW YORK 2808994 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRUCTURED ASSET FUNDING, LLC 401(K) PLAN 2014 820561706 2015-09-25 STRUCTURED ASSET SERVICES, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522294
Sponsor’s telephone number 8779668669
Plan sponsor’s address 3625 W. BROWARD BLVD., FORT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 820561706
Plan administrator’s name STRUCTURED ASSET SERVICES, LLC
Plan administrator’s address 3625 W. BROWARD BLVD., FORT LAUDERDALE, FL, 33312
Administrator’s telephone number 8779668669

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing MICAHEL ASSEFF
Valid signature Filed with authorized/valid electronic signature
STRUCTURED ASSET FUNDING, LLC 401(K) PLAN 2013 820561706 2014-08-26 STRUCTURED ASSET SERVICES, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522294
Sponsor’s telephone number 8779668669
Plan sponsor’s address 3625 W. BROWARD BLVD., FORT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 820561706
Plan administrator’s name STRUCTURED ASSET SERVICES, LLC
Plan administrator’s address 3625 W. BROWARD BLVD., FORT LAUDERDALE, FL, 33312
Administrator’s telephone number 8779668669

Signature of

Role Plan administrator
Date 2014-08-26
Name of individual signing MICHAEL ASSEFF
Valid signature Filed with authorized/valid electronic signature
STRUCTURED ASSET FUNDING, LLC 401(K) PLAN 2012 820561706 2013-06-10 STRUCTURED ASSET SERVICES, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522294
Sponsor’s telephone number 8779668669
Plan sponsor’s address 1250 E. HALLANDALE BEACH BLVD., PENTHOUSE A, HALLANDALE, FL, 33009

Plan administrator’s name and address

Administrator’s EIN 820561706
Plan administrator’s name STRUCTURED ASSET SERVICES, LLC
Plan administrator’s address 1250 E. HALLANDALE BEACH BLVD., PENTHOUSE A, HALLANDALE, FL, 33009
Administrator’s telephone number 8779668669

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing NICOLE HOLSON
Valid signature Filed with authorized/valid electronic signature
STRUCTURED ASSET FUNDING, LLC 401(K) PLAN 2011 820561706 2012-07-05 STRUCTURED ASSET SERVICES, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522294
Sponsor’s telephone number 8779668669
Plan sponsor’s address 1250 E. HALLANDALE BEACH BLVD., PENTHOUSE A, HALLANDALE, FL, 33009

Plan administrator’s name and address

Administrator’s EIN 820561706
Plan administrator’s name STRUCTURED ASSET SERVICES, LLC
Plan administrator’s address 1250 E. HALLANDALE BEACH BLVD., PENTHOUSE A, HALLANDALE, FL, 33009
Administrator’s telephone number 8779668669

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing MARISA GOMEZ
Valid signature Filed with authorized/valid electronic signature
STRUCTURED ASSET FUNDING, LLC 401(K) PLAN 2010 820561706 2011-07-11 STRUCTURED ASSET SERVICES, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522294
Sponsor’s telephone number 8779668669
Plan sponsor’s address 1250 E. HALLANDALE BEACH BLVD., PENTHOUSE A, HALLANDALE, FL, 33009

Plan administrator’s name and address

Administrator’s EIN 820561706
Plan administrator’s name STRUCTURED ASSET SERVICES, LLC
Plan administrator’s address 1250 E. HALLANDALE BEACH BLVD., PENTHOUSE A, HALLANDALE, FL, 33009
Administrator’s telephone number 8779668669

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing MARISA GOMEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-11
Name of individual signing ANDREW SAVYSKY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pasko Steven Managing Member 100 SE 2nd St, Suite 2000, Miami, FL, 33131
O'Reilly Christopher Agent 100 SE 2nd St, Suite 2000, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032633 123 LUMPSUM SERVICING EXPIRED 2011-04-01 2016-12-31 - 1250 EAST HALLANDALE BEACH BLVD, PENTHOUSE A, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 100 SE 2nd St, Suite 2000, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 100 SE 2nd St, Suite 2000, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-10-03 O'Reilly, Christopher -
CHANGE OF MAILING ADDRESS 2024-10-03 100 SE 2nd St, Suite 2000, Miami, FL 33131 -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-06-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-10-10
CORLCRACHG 2018-06-27
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State