Search icon

S & S FAMILY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: S & S FAMILY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & S FAMILY INVESTMENTS 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: 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: 06 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000050035
FEI/EIN Number 201395984

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

Address: 1172 SOUTH DIXIE HIGHWAY, SUITE 202, CORAL GABLES, FL, 33146
Mail Address: 1172 SOUTH DIXIE HIGHWAY, SUITE 202, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN WARE SOUMAH REVOCABLE TRUST Managing Member 1172 SOUTH DIXIE HIGHWAY #202, CORAL GABLES, FL, 33146
HAROUNA SOUMAH REVOCABLE TRUST Managing Member 1172 SOUTH DIXIE HIGHWAY #202, CORAL GABLES, FL, 33146
VASALLO LAW, P.L. Agent 733 N. Kendall Drive, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 733 N. Kendall Drive, Suite 521, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-04-29 VASALLO LAW, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1172 SOUTH DIXIE HIGHWAY, SUITE 202, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2009-04-28 1172 SOUTH DIXIE HIGHWAY, SUITE 202, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State