Search icon

BSSN ADMINISTRATIVE SERVICES, INC

Company Details

Entity Name: BSSN ADMINISTRATIVE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000104964
FEI/EIN Number 454055763
Address: 10250 NW 46 ST, SUNRISE, FL, 33351
Mail Address: 10250 NW 46 ST, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Castro Alejandro Agent 10250 NW 46 ST, SUNRISE, FL, 33351

President

Name Role Address
Castro Alejandro President 10250 NW 46 ST, SUNRISE, FL, 33351

Othe

Name Role Address
AQP IMPORTACIONES & EXPORTACIONES Othe COOPERATIVA ING., K3, UNIDAD 305, YANAHUARA, AR, PERU

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086081 WELLNESS HEALTH SYSTEMS EXPIRED 2012-08-31 2017-12-31 No data 4612 N HIATUS RD, SUNRISE, FL, 33351
G12000086614 WELLNESS HEALTH SYSTEMS EXPIRED 2012-08-31 2017-12-31 No data 4612 N HIATUS RD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-02-01 10250 NW 46 ST, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2013-02-01 Castro, Alejandro No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 10250 NW 46 ST, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 10250 NW 46 ST, SUNRISE, FL 33351 No data
AMENDMENT 2011-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-05-03
Amendment 2011-12-27
Domestic Profit 2011-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State