Search icon

KENT SECURITY SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KENT SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENT SECURITY SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: G08446
FEI/EIN Number 592234701

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

Address: 14600 BISCAYNE BLVD., N MIAMI BEACH, FL, 33181, US
Mail Address: 14600 BISCAYNE BLVD., N MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KENT SECURITY SERVICES, INC., NEW YORK 7427160 NEW YORK

Key Officers & Management

Name Role Address
Alexander Orly Secretary 14600 BISCAYNE BLVD, MIAMI, FL, 33181
NEUMAN GIL President 14600 BISCAYNE BLVD, MIAMI, FL, 33181
ALEXANDER SHLOMO C Chairman 14600 BISCAYNE BLVD, MIAMI, FL, 33181
ALEXANDER ORLY Agent 14600 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156774 KSS ACTIVE 2024-12-30 2029-12-31 - 14600 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181
G10000067726 KENT SECURITY ACTIVE 2010-07-22 2025-12-31 - 14600 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-06-21 14600 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 14600 BISCAYNE BLVD., N MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2009-02-02 14600 BISCAYNE BLVD., N MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2008-09-15 ALEXANDER, ORLY -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000442633 LAPSED 12-21559-SP-23-06 MIAMI-DADE COUNTY COURT 2013-02-13 2018-02-18 $2,214.02 SUNSET CENTER CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
KENT SECURITY SERVICES, INC., etc., VS CAPITOL SECURITY SERVICES, INC., etc., 3D2019-1854 2019-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15834

Parties

Name KENT SECURITY SERVICES, INC.
Role Appellant
Status Active
Representations ERIC A. JACOBS, STEVEN M. LIBERTY
Name CAPITOL SECURITY SERVICES INC
Role Appellee
Status Active
Representations RENE E. COTO, KEVIN DIAZ, LUIS N. PEREZ
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellee’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2019-12-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Capitol Security Services, Inc.
Docket Date 2019-10-01
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this order, Capitol Security Services, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-01
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Capitol Security Services, Inc.
Docket Date 2019-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Capitol Security Services, Inc.
Docket Date 2019-09-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Capitol Security Services, Inc.
Docket Date 2019-09-25
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 2019-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS07F0540T 2012-03-07 - -
Unique Award Key CONT_IDV_GS07F0540T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient KENT SECURITY SERVICES, INC.
UEI MY99S9ZP18Z7
Recipient Address 14600 BISCAYNE BLVD, NORTH MIAMI BEACH, MIAMI-DADE, FLORIDA, 331811212, UNITED STATES
DO AWARD AG6395D100001 2009-09-01 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_AG6395D100001_12K3_GS07F0540T_4730
Awarding Agency Department of Agriculture
Link View Page

Description

Title ARMED GUARD SERVICES FOR THE MIAMI ANIMAL IMPORT CENTER.
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes S206: GUARD SERVICES

Recipient Details

Recipient KENT SECURITY SERVICES, INC.
UEI MY99S9ZP18Z7
Legacy DUNS 101972362
Recipient Address 14600 BISCAYNE BLVD, NORTH MIAMI BEACH, 331811212, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341477594 0418800 2016-05-16 3501 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL, 33149
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-05-16
Case Closed 2016-08-12

Related Activity

Type Complaint
Activity Nr 1090484
Safety Yes
316327790 0418800 2012-04-09 13300 SW 10TH STREET, PEMBROKE PINES, FL, 33027
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-04-09
Case Closed 2012-08-02

Related Activity

Type Referral
Activity Nr 202884649
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-04-18
Abatement Due Date 2012-04-30
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2012-04-30
Final Order 2012-06-26
Nr Instances 1
Nr Exposed 3
Gravity 10
Hazard STRUCK BY

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404297102 2020-04-14 0455 PPP 14600 BISCAYNE BLVD 0.0, NORTH MIAMI BEACH, FL, 33181-1212
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1196690
Loan Approval Amount (current) 1196690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Change of Ownership
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33181-1212
Project Congressional District FL-24
Number of Employees 304
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1213369.2
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State