Search icon

SSG FRESH FOOD COMPANY LLC - Florida Company Profile

Company Details

Entity Name: SSG FRESH FOOD COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSG FRESH FOOD COMPANY 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 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000063318
Address: 1375 NW 89TH CT SUITE 15, STE 15, DORAL, FL, 33172, US
Mail Address: 1375 NW 89TH CT SUITE 15, STE 15, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL NAVA ESMELI A Manager 1375 NW 89TH CT SUITE 15, DORAL, FL, 33172
SOLANO JORGE Agent 1375 NW 89TH CT SUITE 15, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003857 AQUAFARM USA ACTIVE 2020-01-09 2025-12-31 - 8800 NW 36TH STREET, APT 4616, DORAL, FL, 33178
G19000044121 AQUAFARM USA EXPIRED 2019-04-09 2024-12-31 - 1375 NW 89TH COURT STE 15, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1375 NW 89TH CT SUITE 15, STE 15, DORAL, FL 33172 -
REINSTATEMENT 2019-03-26 - -
CHANGE OF MAILING ADDRESS 2019-03-26 1375 NW 89TH CT SUITE 15, STE 15, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-03-26 SOLANO, JORGE -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1375 NW 89TH CT SUITE 15, STE 15, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000606131 ACTIVE 1000000907800 DADE 2021-11-17 2031-11-24 $ 1,370.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORLCDSMEM 2020-01-09
REINSTATEMENT 2019-03-26
LC Amendment 2016-04-14
Florida Limited Liability 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State