Search icon

KENT SECURITY SERVICES, INC.

Headquarter

Company Details

Entity Name: KENT SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Nov 1982 (42 years ago)
Document Number: G08446
FEI/EIN Number 592234701
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

Agent

Name Role Address
ALEXANDER ORLY Agent 14600 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Secretary

Name Role Address
Alexander Orly Secretary 14600 BISCAYNE BLVD, MIAMI, FL, 33181

President

Name Role Address
NEUMAN GIL President 14600 BISCAYNE BLVD, MIAMI, FL, 33181

Chairman

Name Role Address
ALEXANDER SHLOMO C Chairman 14600 BISCAYNE BLVD, MIAMI, 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 No data 14600 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181
G10000067726 KENT SECURITY ACTIVE 2010-07-22 2025-12-31 No data 14600 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 1998-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State