Search icon

SS LOGISTICS INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: SS LOGISTICS INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SS LOGISTICS INTERNATIONAL, CORP. 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: 29 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000127769
FEI/EIN Number 261638837

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

Address: 3213 EMILIO PLACE, kissimmee, FL, 34758, US
Mail Address: 3213 EMILIO PLACE, kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARISTA YURIBIA President 8466 NW 72 ST, MIAMI, FL, 33166
QUIK GROUP CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-06 Quik Group Corporation -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 3213 EMILIO PLACE, kissimmee, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 3213 EMILIO PLACE, kissimmee, FL 34758 -
CHANGE OF MAILING ADDRESS 2022-08-31 3213 EMILIO PLACE, kissimmee, FL 34758 -
AMENDMENT 2015-10-12 - -
AMENDMENT 2013-10-17 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-10-06
AMENDED ANNUAL REPORT 2015-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State