Search icon

SSCC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SSCC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSCC GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: P05000161317
FEI/EIN Number 203916400

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 251 VALENCIA AVE #140324, CORAL GABLES, FL, 33114, US
Mail Address: 251 VALENCIA AVE #140324, CORAL GABLES, FL, 33114, US
ZIP code: 33114
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ JOSE L President 10773 NW 58 STREET, DORAL, FL, 33178
HENRIQUEZ JOSE L Agent 251 VALENCIA AVE #140324, CORAL GABLES, FL, 33114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057344 NOW ECO HOME LLC DBA SSCC GROUP INC ACTIVE 2023-05-05 2028-12-31 - 1048 KANE CONCOURSE, #AB, BAY HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 10773 NW 58 STREET, MAIL BOX #71, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 10773 NW 58 STREET, MAIL BOX #71, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-03-11 10773 NW 58 STREET, MAIL BOX #71, DORAL, FL 33178 -
REINSTATEMENT 2022-01-13 - -
REGISTERED AGENT NAME CHANGED 2022-01-13 HENRIQUEZ, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000224406 ACTIVE 2020-CA-007991-O ORANGE COUNTY CIRCUIT COURT 2021-04-22 2026-05-12 $343,131.28 ANDREA LEVERONI, 710 E SOUTH STREET, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-14

USAspending Awards / Financial Assistance

Date:
2021-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 Jun 2025

Sources: Florida Department of State