Search icon

SSA NETWORKS,CORP - Florida Company Profile

Company Details

Entity Name: SSA NETWORKS,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSA NETWORKS,CORP 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: 18 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000044740
FEI/EIN Number 821460296

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7150 NW 177th St, Hialeah, FL, 33015, US
Mail Address: 7150 NW 177th St, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert Reinaldo President 7150 NW 177th St, Hialeah, FL, 33015
Robert Reinaldo Agent 7150 NW 177th St, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 7150 NW 177th St, Suite 211, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-01-21 7150 NW 177th St, Suite 211, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2021-01-21 Robert, Reinaldo -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 7150 NW 177th St, Suite 211, Hialeah, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000509935 TERMINATED 1000000967265 DADE 2023-10-19 2043-10-25 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-10
Domestic Profit 2017-05-18

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
177631.00
Total Face Value Of Loan:
177631.45

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
177631
Current Approval Amount:
177631.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State