Search icon

S & S EQUIPMENT SERVICES INC

Company Details

Entity Name: S & S EQUIPMENT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2013 (12 years ago)
Document Number: P05000140183
FEI/EIN Number 84-1692151
Address: 4645 SW 128TH AVE, MIAMI, FL 33175
Mail Address: 4645 SW 128TH AVE, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOLER, JOSE D Agent 4645 SW 128TH AVE, MIAMI, FL 33175

President

Name Role Address
SOLER, JOSE D President 4645 SW 128TH AVE, MIAMI, FL 33175

Director

Name Role Address
SOLER, JOSE D Director 4645 SW 128TH AVE, MIAMI, FL 33175

Vice President

Name Role Address
Soler, David Jr Vice President 4645 SW 128TH AVE, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 4645 SW 128TH AVE, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2024-01-09 4645 SW 128TH AVE, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 4645 SW 128TH AVE, MIAMI, FL 33175 No data
AMENDMENT 2013-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2006-06-02 SOLER, JOSE D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000335177 TERMINATED 1000000264285 MIAMI-DADE 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-08

Date of last update: 28 Jan 2025

Sources: Florida Department of State