Entity Name: | SSS TOTAL FUNDING GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 2014 (10 years ago) |
Document Number: | P14000067302 |
FEI/EIN Number | 47-1605262 |
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 | Agent | 9055 NW 73CT #610, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
HUSSAIN SOHAIL A | President | 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 | No data | 15150 NW 79TH CT STE 103, MIAMI LAKES, FL, 33016 |
G15000109469 | PRIME NATIONWIDE | EXPIRED | 2015-10-27 | 2020-12-31 | No data | 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 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 9055 NW 73CT #610, Miami, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 9055 NW 73CT #610, Miami, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-11 | HUSSAIN, Sohail A | No data |
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 Feb 2025
Sources: Florida Department of State