Search icon

S & S US ENTERPRISES, INC.

Company Details

Entity Name: S & S US ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P03000005456
FEI/EIN Number 113672787
Address: 2805 NE 2nd Ave, Miami, FL, 33137, US
Mail Address: 2805 NE 2nd Ave, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Linares Wilfredo Agent 2805 NE 2nd Ave, Miami, FL, 33137

President

Name Role Address
Linares Wilfredo President 2805 NE 2nd Ave, Miami, FL, 33137
LINARES CARLOS President 2805 NE 2nd Ave, Miami, FL, 33137

Vice President

Name Role Address
LINARES CARLOS Vice President 2805 NE 2nd Ave, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024399 KWIK STOP CHECK CASHING EXPIRED 2019-02-19 2024-12-31 No data 2805 NE 2ND AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-08-07 2805 NE 2nd Ave, Miami, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 2805 NE 2nd Ave, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2018-08-07 2805 NE 2nd Ave, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2018-08-07 Linares, Wilfredo No data
AMENDMENT 2016-11-14 No data No data
AMENDMENT 2005-11-03 No data No data
CANCEL ADM DISS/REV 2005-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000267665 LAPSED 13-09674 SP 05 MIAMI-DADE COUNTY COURT 2014-06-24 2019-03-06 $6,215.42 WASTE MANAGEMENT, 2125 NW 10TH CT., MIAMI, FL 33127
J05000198405 ACTIVE 1000000018764 23982 0378 2005-11-22 2025-12-28 $ 7,331.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000001250 TERMINATED 1000000018764 23982 0378 2005-11-22 2011-01-04 $ 7,331.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-15
Amendment 2016-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State