Search icon

FEDERAL SECURITY OF AMERICA, L.L.C. - Florida Company Profile

Company Details

Entity Name: FEDERAL SECURITY OF AMERICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEDERAL SECURITY OF AMERICA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: L05000059400
FEI/EIN Number 203016477

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

Mail Address: 5611 west 25th Ct apt 3, Hialeah, FL, 33016, US
Address: 5611 WEST 25TH CT APT 3 A, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cordova Andres. ASr. President 5611 west 25th Ct apt 3, Hialeah, FL, 33016
Cordova David Manager 5611 west 25th Ct, Hialeah, FL, 33016
Cordova Andres ASr. Agent 5611 WEST 25TH CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 Cordova, Andres A A -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 5611 west 25th Ct apt 3, # 3, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-02-12 5611 west 25th Ct apt 3, # 3, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-16 5611 WEST 25TH CT, UNIT NO. 3, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000061879 ACTIVE 2019-011448-CC-23 MIAMI-DADE COUNTY COURT 2021-02-16 2028-02-13 $32139.36 ROLANDO VIRON VALDIVA, P.O. BOX 278515, MIRAMAR, FL 33027
J23000061861 ACTIVE 2019-011448-CC-23 MIAMI-DADE COUNTY COURT 2020-11-01 2028-02-13 $19,519.50 ROBERT GIRON VALDIVA, P.O. BOX 278515, MIRAMAR, FL 33027
J13000102476 LAPSED 1000000347702 MIAMI-DADE 2012-12-14 2023-01-16 $ 1,308.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State