Search icon

SOCIAL SERVICES SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SOCIAL SERVICES SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOCIAL SERVICES SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000011516
Address: 15311 N. W. 60TH. AVE, SUITE 100, MIAMI LAKES, FL, 33014, US
Mail Address: 15311 N. W. 60TH. AVE, SUITE 100, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARGOLLIN MARLENE President 15311 N.W. 60TH. AVE, STE 100, MIAMI LAKES, FL, 33014
IBARGOLLIN MARLENE Secretary 15311 N.W. 60TH. AVE, STE 100, MIAMI LAKES, FL, 33014
SEAGRAVE MICHAEL Vice President 15311 N. W. 60TH. AVE, MIAMI LAKES, FL, 33014
IBARGOLLIN MARLENE Agent 15311 N.W. 60TH. AVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013948 MARTIN MEDICAL SERVICES & SOLUTIONS EXPIRED 2017-02-07 2022-12-31 - 15311 N.W. 60TH. AVE, SUITE 100, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-02-27 - -

Documents

Name Date
Amendment 2017-02-27
Domestic Profit 2017-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State