Search icon

S.S.T. AMERICAN, INC. - Florida Company Profile

Company Details

Entity Name: S.S.T. AMERICAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.S.T. AMERICAN, 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: 25 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2010 (15 years ago)
Document Number: P07000049937
FEI/EIN Number 208927913

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

Address: 100 N BISCAYNE BLVD, SUITE 2800, MIAMI, FL, 33132
Mail Address: 8875 Commodity Cir ste 13-109, Orlando, FL, 32819, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRANZA EDMUNDO Director 100 N BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33132
CARRANZA EDMUNDO President 100 N BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33132
FLORIO CARLOS Director 100 N BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33132
FLORIO CARLOS Vice President 100 N BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33132
HURTADO JANETH General Manager 100 N BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33132
Nava Vanessa Agent 8875 Commodity Cir ste 13-109, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 100 N BISCAYNE BLVD, SUITE 2800, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2024-04-08 Nava, Vanessa -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 8875 Commodity Cir ste 13-109, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 100 N BISCAYNE BLVD, SUITE 2800, MIAMI, FL 33132 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000235146 TERMINATED 1000000260373 DADE 2012-03-22 2032-03-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State