Search icon

SSC II REAL ESTATE LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of SSC II REAL ESTATE LLC, MISSISSIPPI 1119231 MISSISSIPPI

Key Officers & Management

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

Events

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 -

Documents

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