Search icon

SSB ENTERPRISES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SSB ENTERPRISES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSB ENTERPRISES OF MIAMI, 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: 23 Aug 1999 (26 years ago)
Date of dissolution: 19 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2007 (18 years ago)
Document Number: P99000076282
FEI/EIN Number 650953988

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

Address: 4862 SW 72 AVE, MIAMI, FL, 33155, US
Mail Address: 2315 NW 107 AVE, B-18, BOX 96, DORAL, FL, 33172, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JUAN C President 4862 SW 72 AVE, S MIAMI, FL, 33155
MARTINEZ JUAN C Director 4862 SW 72 AVE, S MIAMI, FL, 33155
FRAGA ELENA Secretary 2315 NW 107 AVE, BOX 96, DORAL, FL, 33172
FRAGA ELENA Treasurer 2315 NW 107 AVE, BOX 96, DORAL, FL, 33172
FRAGA ELENA Director 2315 NW 107 AVE, BOX 96, DORAL, FL, 33172
MARTINEZ JUAN Agent 4862 SW 72 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-19 - -
CHANGE OF MAILING ADDRESS 2006-11-01 4862 SW 72 AVE, MIAMI, FL 33155 -
REINSTATEMENT 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-10 MARTINEZ, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 4862 SW 72 AVENUE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-10 4862 SW 72 AVE, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000267410 ACTIVE 1000000086596 26493 4209 2008-07-24 2028-08-18 $ 3,861.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2007-03-19
REINSTATEMENT 2006-11-01
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-08-17
ANNUAL REPORT 2003-03-03
REINSTATEMENT 2002-12-17
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-10
Domestic Profit 1999-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State