Entity Name: | SSI AMERICA ENG LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 28 Apr 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | M06000001967 |
FEI/EIN Number |
201978069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Corporate Drive, Fort Lauderdale, FL, 33334, US |
Mail Address: | 600 Corporate Drive, Fort Lauderdale, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Buchheim James | Managing Member | 600 Corporate Drive, Fort Lauderdale, FL, 33334 |
Chu Frank | Managing Member | 600 Corporate Drive, Fort Lauderdale, FL, 33334 |
Hennig Arne | Managing Member | 600 Corporate Drive, Fort Lauderdale, FL, 33334 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069342 | STICKNFIND | EXPIRED | 2013-07-10 | 2018-12-31 | - | 3201 GRIFFIN ROAD, BLDG 2, SUITE 200, FORT LAUDERDALE, FL, 33312 |
G13000052435 | STICKNFIND LLC | EXPIRED | 2013-06-04 | 2018-12-31 | - | 3021 GRIFFIN ROAD, BLDG 2, SUITE 200, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 600 Corporate Drive, 410, Fort Lauderdale, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 600 Corporate Drive, 410, Fort Lauderdale, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2010-06-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-21 |
REINSTATEMENT | 2010-06-25 |
REINSTATEMENT | 2008-11-04 |
ANNUAL REPORT | 2007-07-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State