Search icon

S & S OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: S & S OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & S OF FLORIDA, L.L.C. 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: 29 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: L02000010251
FEI/EIN Number 412038769

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

Mail Address: 7165 SW 47th St, Miami, FL, 33155, US
Address: 8590 SW 8 St, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBANDO JOHN J Agent 7165 SW 47th St, Miami, FL, 33155
OBANDO JOHN J Manager 7165 SW 47th St, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117725 EL REY DEL PARCHE ACTIVE 2020-09-10 2025-12-31 - 8590 SW 8 ST, MIAMI, FL, 33144
G16000060923 WESTAR CALLE 8 ACTIVE 2016-06-20 2026-12-31 - 8590 SW 8 ST, MIAMI, FL, 33144
G09110900244 S & S OF FLORIDA EXPIRED 2009-04-20 2024-12-31 - 8590 SW 8TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 8590 SW 8 St, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 7165 SW 47th St, Suite 320, Miami, FL 33155 -
LC AMENDMENT 2018-08-24 - -
LC AMENDMENT 2016-07-08 - -
LC AMENDMENT 2016-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 8590 SW 8 St, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2012-04-17 OBANDO, JOHN J -
LC AMENDMENT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
LC Amendment 2018-08-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-25
LC Amendment 2016-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State