Search icon

3S PROD., LLC - Florida Company Profile

Company Details

Entity Name: 3S PROD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3S PROD., 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: 05 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: L09000054851
FEI/EIN Number 800421220

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

Address: 1361 NW 87TH ST, MIAMI, FL, 33147, US
Mail Address: 1361 NW 87TH ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAE GANON E Manager 1361 NW 87TH ST, MIAMI, FL, 33147
GAE GANON E Agent 1361 NW 87th St, Miami, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074248 THE GROUP FACTORY EXPIRED 2019-07-08 2024-12-31 - 1361 NW 87TH ST, MIAMI, FL, 33147
G19000041513 THE HOTEL PRO EXPIRED 2019-04-01 2024-12-31 - 1361 NW 87TH ST, MIAMI, FL, 33147
G12000104336 THE HOTEL PRO EXPIRED 2012-10-26 2017-12-31 - 250 NE 25TH ST, #1403, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1361 NW 87th St, Miami, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 1361 NW 87TH ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2018-08-20 1361 NW 87TH ST, MIAMI, FL 33147 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-14 - -
REGISTERED AGENT NAME CHANGED 2012-10-14 GAE, GANON E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State