Search icon

INVERSIONES SSS, LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES SSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES SSS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000107148
FEI/EIN Number 30-0793120

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

Address: 10301 ROYAL PALM BLVD STE B, CORAL SPRINGS, FL, 33065
Mail Address: 10301 ROYAL PALM BLVD STE B, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS JOSE Manager 22429 THOUAND PINE LANE, BOCA RATON, FL, 33428
VILLEGAS LUIS Manager 22429 THOUSAND PINE LANE, BOCA RATON, FL, 33428
D'ELIAS HERNANDEZ ANTONIO J Manager CALLE CANFIELD RESIDENCIAL, SECTOR ALBROOK
VILLEGAS JOSE Agent 22429 THOUSAND PINE LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-10-24 - -
CHANGE OF MAILING ADDRESS 2014-10-20 10301 ROYAL PALM BLVD STE B, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2014-10-20 VILLEGAS, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2014-10-20 22429 THOUSAND PINE LANE, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 10301 ROYAL PALM BLVD STE B, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2014-10-20 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
LC Amendment 2014-10-24
LC Amendment 2014-10-20
ANNUAL REPORT 2014-03-31
Florida Limited Liability 2013-07-30

Date of last update: 03 May 2025

Sources: Florida Department of State