Search icon

SSS TOTAL FUNDING GROUP INC

Branch

Company Details

Name: SSS TOTAL FUNDING GROUP INC
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 23 Feb 2018 (7 years ago)
Date of Dissolution: 02 Dec 2021 (3 years ago)
Date of Status Change: 02 Dec 2021 (3 years ago)
Branch of: SSS TOTAL FUNDING GROUP INC, FLORIDA (Company Number P14000067302)
Identification Number: 001681805
Place of Formation: FLORIDA
Principal Address: 15150 NW 79TH COURT SUITE 103, MIAMI LAKES, FL, 33016, USA
Mailing Address: 15150 NW 79TH CT. STE. 103, MIAMI LAKES, FL, 33016, US
Purpose: SELL HEALTH AND LIFE INSURANCE PRODUCTS

Industry & Business Activity

NAICS

524114 Direct Health and Medical Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) health and medical insurance policies. Group hospitalization plans and HMO establishments that provide health and medical insurance policies without providing health care services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
SOHAIL HUSSAIN PRESIDENT 15150 NW 79TH CT., STE. 103 MIAMI LAKES, FL 33016 USA

SECRETARY

Name Role Address
SOHAIL HUSSAIN SECRETARY 15150 NW 79TH CT., STE. 103 MIAMI LAKES, FL 33016 USA

DIRECTOR

Name Role Address
SOHAIL HUSSAIN DIRECTOR 15150 NW 79TH CT., STE. 103 MIAMI LAKES, FL 33016 USA
SALMAN HUSSAIN DIRECTOR 15150 NW 79TH CT., STE. 103 MIAMI LAKES, FL 33016 USA
SAMAR HUSSAIN DIRECTOR 15150 NW 79TH CT., STE. 103 MIAMI LAKES, FL 33016 USA

TREASURER

Name Role Address
SALMAN HUSSAIN TREASURER 15150 NW 79TH CT., STE. 103 MIAMI LAKES, FL 33016 USA

Filings

Number Name File Date
202105686440 Application for Certificate of Withdrawal 2021-12-02
202191843110 Annual Report 2021-02-17
202034118430 Annual Report 2020-02-11
201924283270 Statement of Change of Registered/Resident Agent 2019-10-15
201921397600 Annual Report 2019-09-26
201907233980 Revocation Notice For Failure to File An Annual Report 2019-07-24
201858922780 Application for Certificate of Authority 2018-02-23

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State