Entity Name: | SSS TOTAL FUNDING GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SSS TOTAL FUNDING GROUP 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: | 12 Aug 2014 (11 years ago) |
Document Number: | P14000067302 |
FEI/EIN Number |
47-1605262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9055 NW 73CT #610, Miami, FL, 33156, US |
Mail Address: | 9055 NW 73CT #610, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SSS TOTAL FUNDING GROUP INC, MISSISSIPPI | 1058856 | MISSISSIPPI |
Headquarter of | SSS TOTAL FUNDING GROUP INC, RHODE ISLAND | 001681805 | RHODE ISLAND |
Headquarter of | SSS TOTAL FUNDING GROUP INC, ALABAMA | 000-325-645 | ALABAMA |
Headquarter of | SSS TOTAL FUNDING GROUP INC, NEW YORK | 5432234 | NEW YORK |
Headquarter of | SSS TOTAL FUNDING GROUP INC, KENTUCKY | 0907412 | KENTUCKY |
Headquarter of | SSS TOTAL FUNDING GROUP INC, COLORADO | 20141662680 | COLORADO |
Headquarter of | SSS TOTAL FUNDING GROUP INC, CONNECTICUT | 1264487 | CONNECTICUT |
Headquarter of | SSS TOTAL FUNDING GROUP INC, IDAHO | 634240 | IDAHO |
Headquarter of | SSS TOTAL FUNDING GROUP INC, ILLINOIS | CORP_70069946 | ILLINOIS |
Name | Role | Address |
---|---|---|
HUSSAIN SOHAIL A | President | 9055 NW 73CT #610, Miami, FL, 33156 |
HUSSAIN Sohail A | Agent | 9055 NW 73CT #610, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000100167 | PRINCIPAL COVERAGE | EXPIRED | 2018-09-10 | 2023-12-31 | - | 15150 NW 79TH CT STE 103, MIAMI LAKES, FL, 33016 |
G15000109469 | PRIME NATIONWIDE | EXPIRED | 2015-10-27 | 2020-12-31 | - | 1152 N UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 9055 NW 73CT #610, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 9055 NW 73CT #610, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 9055 NW 73CT #610, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-11 | HUSSAIN, Sohail A | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOHAIL HUSSAIN, VS SSS TOTAL FUNDING GROUP, INC., etc., | 3D2022-0551 | 2022-03-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOHAIL HUSSAIN |
Role | Appellant |
Status | Active |
Representations | ANDREW S. BERMAN, Yasir Billoo |
Name | SSS TOTAL FUNDING GROUP INC |
Role | Appellee |
Status | Active |
Representations | CHARLES W. DENNY, IV |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-08 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-06-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-06-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SOHAIL HUSSAIN |
Docket Date | 2022-04-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-03-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-03-30 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT'S NOTICE OF FILING INJUNCTION ORDER |
On Behalf Of | SOHAIL HUSSAIN |
Docket Date | 2022-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2022-03-30 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion for Stay Pending a Non-Final Appeal is hereby denied. FERNANDEZ, C.J., and LINDSEY and GORDO, JJ., concur. |
Docket Date | 2022-03-30 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ APPELLANT'S EMERGENCY MOTION FOR STAYPENDING NON-FINAL APPEAL |
On Behalf Of | SOHAIL HUSSAIN |
Docket Date | 2022-03-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANT'S APPENDIX TO EMERGENCY MOTION FOR STAY PENDING NON-FINAL APPEAL |
On Behalf Of | SOHAIL HUSSAIN |
Docket Date | 2022-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-04-01 |
AMENDED ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State