Search icon

S.S. SERVICE PROVIDERS LLC - Florida Company Profile

Company Details

Entity Name: S.S. SERVICE PROVIDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.S. SERVICE PROVIDERS 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: 02 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L12000045322
FEI/EIN Number 45-1877678

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

Address: 21325 SW 238 ST, Redland, 33031, UN
Mail Address: 21325 SW 238 ST, Redland, 33031, UN
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABELO ANISABEL Managing Member 21325 SW 238 ST, Redland, 33031
Rabelo Anisabel Agent 21325 SW 238 ST, Redland, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 21325 SW 238 ST, Redland, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 21325 SW 238 ST, Redland 33031 UN -
CHANGE OF MAILING ADDRESS 2023-03-29 21325 SW 238 ST, Redland 33031 UN -
REINSTATEMENT 2021-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-28 Rabelo, Anisabel -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1906527401 2020-05-05 0455 PPP 21325 SW 238TH ST, HOMESTEAD, FL, 33031-1080
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 915
Loan Approval Amount (current) 915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33031-1080
Project Congressional District FL-28
Number of Employees 3
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State