Search icon

S&S INTERNATIONAL DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: S&S INTERNATIONAL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&S INTERNATIONAL DISTRIBUTORS, 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: 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: 20 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000125407
FEI/EIN Number 261688805

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

Address: 8125 NW 67 STREET, MIAMI, FL, 33166
Mail Address: 8125 NW 67 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUHEIL ALI President 8125 NW 67 STREET, MIAMI, FL, 33166
SOUHEIL ALI Director 8125 NW 67 STREET, MIAMI, FL, 33166
SOUHEIL ALI Agent 8125 NW 67 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 8125 NW 67 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-26 8125 NW 67 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 8125 NW 67 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-02-24 SOUHEIL, ALI -
AMENDMENT 2008-04-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000493306 ACTIVE 1000000754474 DADE 2017-08-17 2037-08-23 $ 4,137.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000493314 ACTIVE 1000000754475 DADE 2017-08-17 2027-08-23 $ 777.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000513126 LAPSED 1000000604996 MIAMI-DADE 2014-04-07 2024-05-01 $ 1,347.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001260182 LAPSED 1000000381332 MIAMI-DADE 2013-08-09 2023-08-16 $ 451.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000855669 ACTIVE 1000000475890 MIAMI-DADE 2013-04-26 2033-05-03 $ 4,142.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-20
Reg. Agent Change 2009-02-24
Off/Dir Resignation 2009-02-20
Amendment 2008-04-09
ANNUAL REPORT 2008-02-22
Domestic Profit 2007-11-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State