Search icon

SSS TOTAL FUNDING GROUP INC

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
HUSSAIN Sohail A Agent 9055 NW 73CT #610, Miami, FL, 33156

President

Name Role Address
HUSSAIN SOHAIL A President 9055 NW 73CT #610, Miami, FL, 33156

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
SOHAIL HUSSAIN, VS SSS TOTAL FUNDING GROUP, INC., etc., 3D2022-0551 2022-03-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-23985

Parties

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

Documents

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