Search icon

SSMJ INC - Florida Company Profile

Company Details

Entity Name: SSMJ INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SSMJ INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Jan 2009 (16 years ago)
Document Number: P09000005942
FEI/EIN Number 26-4095783

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

Address: 150 NE 146 Street, North Miami, FL 33161
Mail Address: 815 Madison Ave., Cary, NC 27513
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS, MABEL Agent 150 NE 146 Street, North Miami, FL 33161
VARGAS, MABEL PRESIDENT 150 NE 146 Street, North Miami, FL 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000126404 BOOTSTRAP TACTICS EXPIRED 2012-12-28 2017-12-31 - P. O. BOX 530852, MIAMI SHORES, FL, 33153

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 150 NE 146 Street, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 150 NE 146 Street, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-05-01 150 NE 146 Street, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-04-29 VARGAS, MABEL -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 24 Feb 2025

Sources: Florida Department of State