Search icon

SYSTEM 1 SUPPORT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYSTEM 1 SUPPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2016 (9 years ago)
Document Number: L15000091467
FEI/EIN Number 47-4099446
Mail Address: 14160 Palmetto Frontage Road, MIAMI LAKES, FL, 33016, US
Address: 14160 Palmetto Frontage Road, Suite 35, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA ROBERT G Manager 14160 Palmetto Frontage Road, MIAMI, FL, 33016
SOSA ROBERT G Agent 14160 Palmetto Frontage Road, MIAMI, FL, 33016

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROBERTO SOSA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3396001

Unique Entity ID

Unique Entity ID:
WFF7FHACX5D3
CAGE Code:
7ZFZ9
UEI Expiration Date:
2026-07-18

Business Information

Activation Date:
2025-07-22
Initial Registration Date:
2017-10-23

Commercial and government entity program

CAGE number:
7ZFZ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-22
CAGE Expiration:
2030-07-22
SAM Expiration:
2026-07-18

Contact Information

POC:
ROBERTO G. SOSA
Corporate URL:
https://system1support.com/

Form 5500 Series

Employer Identification Number (EIN):
474099446
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 14160 Palmetto Frontage Road, Ste 35, MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 14160 Palmetto Frontage Road, Suite 35, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2025-02-04 14160 Palmetto Frontage Road, Suite 35, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-12-10 SOSA, ROBERT G -
REINSTATEMENT 2016-12-10 - -
CHANGE OF MAILING ADDRESS 2016-12-10 7925 NW 162 STREET, MIAMI, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-06-07
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95400.00
Total Face Value Of Loan:
95400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State