Search icon

SSB 4195, LLC - Florida Company Profile

Company Details

Entity Name: SSB 4195, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSB 4195, 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: 28 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: L09000051997
FEI/EIN Number 270595464

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

Address: 4195 NW 167 TH STREET, MIAMI GARDENS, FL, 33055
Mail Address: 12101 NW 18th St, Plantation, FL, 33323, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASAN SYED S Managing Member 8430 SW 99 TH AVENUE, MIAMI, FL, 33173
HASSAN SYED Z Managing Member 4960 SW 94 TH AVENUE, COOPER CITY, FL, 33328
HUSSAIN SYED B Agent 12101 NW 18th St, Plantation, FL, 33323
HUSSAIN SYED B Managing Member 12101 NW 18th St, Plantation, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-01 4195 NW 167 TH STREET, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 12101 NW 18th St, Plantation, FL 33323 -
REINSTATEMENT 2014-02-24 - -
REGISTERED AGENT NAME CHANGED 2014-02-24 HUSSAIN, SYED B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State