Search icon

SSNL ENTERPRISES CORP.

Company Details

Entity Name: SSNL ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: P12000101264
FEI/EIN Number 46-1567025
Address: 7240 NW 169TH TERRACE, HIALEAH, FL, 33015, US
Mail Address: 7240 NW 169TH TERRACE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JARAMILLO LAURA Agent 7240 NW 169TH TERRACE, HIALEAH, FL, 33015

President

Name Role Address
JARAMILLO LAURA President 7240 NW 169TH TERRACE, HIALEAH, FL, 33015

Secretary

Name Role Address
JARAMILLO LAURA Secretary 7240 NW 169TH TERRACE, HIALEAH, FL, 33015

Treasurer

Name Role Address
JARAMILLO LAURA Treasurer 7240 NW 169TH TERRACE, HIALEAH, FL, 33015

Vice President

Name Role Address
JARAMILLO LAURA Vice President 7240 NW 169TH TERRACE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017046 ECOLIVING ACTIVE 2020-02-06 2025-12-31 No data 7240 NW 169 TERRACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 7240 NW 169TH TERRACE, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2015-02-21 7240 NW 169TH TERRACE, HIALEAH, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 7240 NW 169TH TERRACE, HIALEAH, FL 33015 No data
REINSTATEMENT 2013-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State