Search icon

DELTA FIVE SECURITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELTA FIVE SECURITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L07000017955
FEI/EIN Number 208516758
Address: 13595 SW 134 AVE., MIAMI, FL, 33186, US
Mail Address: 13595 SW 134 AVE., MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE Manager 13595 SW 134 AVE., MIAMI, FL, 33186
DIAZ JOSE Agent 13595 SW 134 AVE., MIAMI, FL, 33186

Unique Entity ID

CAGE Code:
731M0
UEI Expiration Date:
2017-06-07

Business Information

Activation Date:
2016-06-07
Initial Registration Date:
2014-03-09

Commercial and government entity program

CAGE number:
731M0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-16
CAGE Expiration:
2022-02-15

Contact Information

POC:
JOE DIAZ
Corporate URL:
http://www.deltafivesecurity.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063015 THE DELTA FIVE INSTITUTE FOR SECURITY AND PROFESSIONAL DEVELOPMENT EXPIRED 2010-07-08 2015-12-31 - 12250 SW 132ND CT, SUITE # 108, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-26 13595 SW 134 AVE., SUITE 211, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-16 13595 SW 134 AVE., SUITE 211, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-06-16 13595 SW 134 AVE., SUITE 211, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2008-03-29 DIAZ, JOSE -

Court Cases

Title Case Number Docket Date Status
ANTHONY NEY GUEVARA, VS DELTA FIVE SECURITY, LLC, et al., 3D2012-1630 2012-06-19 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
10-34449

Parties

Name ANTHONY GUEVARA
Role Appellant
Status Active
Representations Juan C. Montes
Name DELTA FIVE SECURITY, LLC
Role Appellee
Status Active
Representations ROBERT G. AMSEL, WALTER ARTOLA, Stephanie H. Vo
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES AND 1 MANILLA ENVELOPE.
Docket Date 2013-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-19
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated December 31, 2012, and with the Florida Rules of Appellate Procedure.
Docket Date 2012-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including February 24, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY GUEVARA
Docket Date 2012-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY GUEVARA
Docket Date 2012-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes and 1manilla envelope.
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of ANTHONY GUEVARA
Docket Date 2012-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY GUEVARA
Docket Date 2012-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY GUEVARA

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
LC Amendment 2017-06-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1996440.00
Total Face Value Of Loan:
1996440.00

Paycheck Protection Program

Jobs Reported:
300
Initial Approval Amount:
$1,996,440
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,996,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,011,755.16
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $1,996,440

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State