Entity Name: | SSRVB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SSRVB 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: | 24 Sep 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (2 months ago) |
Document Number: | L14000149507 |
FEI/EIN Number |
47-1889260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 NE 1 Ave, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 26 NE 1ST AVE, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYAT SIMKY | Manager | 2225 SW 185TH AVE, MIRAMAR, FL, 33029 |
AFZAL RIMZA | Authorized Person | 2225 SW 185TH AVE, MIRAMAR, FL, 33029 |
hayat simky | Agent | 2225 SW 185TH AVE, MIRAMAR, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000008846 | SIMKY BROW BAR | EXPIRED | 2015-01-26 | 2020-12-31 | - | 1464 E HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | hayat, simky | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-03 | 26 NE 1 Ave, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 2225 SW 185TH AVE, MIRAMAR, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 26 NE 1 Ave, HALLANDALE BEACH, FL 33009 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-02 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State