Entity Name: | SSC II REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SSC II REAL ESTATE 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. |
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: | 03 Jan 2013 (12 years ago) |
Document Number: | L13000001177 |
FEI/EIN Number |
37-1717798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7920 NW 154 STREET, MIAMI LAKES, FL, 33016, US |
Mail Address: | 7920 NW 154 STREET, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SSC II REAL ESTATE LLC, MISSISSIPPI | 1119231 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
BARTELMO THOMAS | Manager | 7920 NW 154 STREET, MIAMI LAKES, FL, 33016 |
KISLAK PHILIP T | Manager | 7920 NW 154 STREET, MIAMI LAKES, FL, 33016 |
QUERALT CONNIE | Treasurer | 7920 NW 154 STREET, MIAMI LAKES, FL, 33016 |
BRANSE GARY | Vice President | 7920 NW 154 STREET, MIAMI LAKES, FL, 33016 |
LUBOW CHERYL | Vice President | 7920 NW 154 STREET, MIAMI LAKES, FL, 33016 |
Branse Gary | Agent | 7920 NW 154 STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 7920 NW 154 STREET, Suite 410, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 7920 NW 154 STREET, Suite 410, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 7920 NW 154 STREET, Suite 410, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-18 | Branse, Gary | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State