Search icon

SSI AMERICA ENG LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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