Search icon

SSRVB LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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