Search icon

SSG WORLDWIDE, LLC - Florida Company Profile

Company Details

Entity Name: SSG WORLDWIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSG WORLDWIDE, 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: 09 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000093040
Address: 1840 SW 22ND ST 4TH FLOOR, MIAMI, FL, 33145, US
Mail Address: 1840 SW 22ND ST 4TH FLOOR, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG MATTHEW Manager 7330 OCEAN TERR #1801, MIAMI BEACH, FL, 33141
UTRERA NATALIA Agent 1840 SW 22ND ST 4TH FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
SSG WORLDWIDE, LLC, etc., et al., VS THE BANK OF NEW YORK, etc., 3D2018-2453 2018-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-59791

Parties

Name NATHALIAN MALO
Role Appellant
Status Active
Name SSG WORLDWIDE, LLC
Role Appellant
Status Active
Representations KENNETH ERIC TRENT
Name The Bank of New York
Role Appellee
Status Active
Representations ANDREW KEMP-GERSTEL, DORA F. KAUFMAN, ADAM M. TOPEL
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-19
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing
On Behalf Of The Bank of New York
Docket Date 2019-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellants’ motion for issuance of a written opinion is hereby stricken as unauthorized. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2019-04-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of The Bank of New York
Docket Date 2019-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF A WRITTEN OPINION.
On Behalf Of SSG WORLDWIDE, LLC
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2019-02-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SSG WORLDWIDE, LLC
Docket Date 2019-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SSG WORLDWIDE, LLC
Docket Date 2019-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee’s motion to dismiss appeal for lack of jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-02-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SSG WORLDWIDE, LLC
Docket Date 2019-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York
Docket Date 2019-01-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of jurisdiction
On Behalf Of The Bank of New York
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration, appellant SSG Worldwild, LLC's motion for extension of time to obtain counsel is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NATHALIAN MALO
Docket Date 2018-12-06
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant SSG Worldwide, LLC as Trustee of the 7840 SW 173 Terrace Trust is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed as to appellant SSG Worldwide, LLC as Trustee of the 7840 SW 173 Terrace Trust.
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-92, 16-2094
On Behalf Of NATHALIAN MALO
Docket Date 2018-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2016-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State