Entity Name: | SSMJ INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SSMJ 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: | 20 Jan 2009 (16 years ago) |
Document Number: | P09000005942 |
FEI/EIN Number |
264095783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 NE 146 Street, North Miami, FL, 33161, US |
Mail Address: | 815 Madison Ave., Cary, NC, 27513, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS MABEL | President | 150 NE 146 Street, North Miami, FL, 33161 |
VARGAS MABEL | Agent | 150 NE 146 Street, North Miami, FL, 33161 |
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 |
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 | - |
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: 01 May 2025
Sources: Florida Department of State