Search icon

PREMIUM SECURITY SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PREMIUM SECURITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM SECURITY SERVICES, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000130355
FEI/EIN Number 81-3186113

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

Address: 3469 W. Boynton Beach Blvd, Suite 2 PMB 1029, Boynton Beach, FL, 33436-4639, US
Mail Address: 3469 W. Boynton Beach Blvd, Suite 2 PMB 1029, Boynton Beach, FL, 33436-4639, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PREMIUM SECURITY SERVICES, LLC, NEW YORK 5343059 NEW YORK

Key Officers & Management

Name Role Address
LEBRETON ELIE Director 3469 W. Boynton Beach Blvd, Boynton Beach, FL, 334364639
ROSICLAIR GARDY Chief Executive Officer 3469 W. Boynton Beach Blvd, Boynton Beach, FL, 334364639
ROSICLAIR KERRY Auth 3469 W. Boynton Beach Blvd, Boynton Beach, FL, 334364639
ROSICLAIR GARDY Agent 3469 W. Boynton Beach Blvd, Boynton Beach, FL, 334364639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016495 PREMIUM WORKFLOW, LLC EXPIRED 2017-02-14 2022-12-31 - 500 S. FEDERAL HWY, SUITE 4052, HALLANDALE, FL, 33009
G17000016479 SECURITY VENDOR RECRUITER, LLC EXPIRED 2017-02-14 2022-12-31 - 500 S. FEDERAL HWY, SUITE 4052, HALLANDALE, FL, 33009
G16000072365 THE PREMIUM GROUP, LLC EXPIRED 2016-07-21 2021-12-31 - 500 S. FEDERAL HWY, SUITE 4052, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 3469 W. Boynton Beach Blvd, Suite 2 PMB 1029, Boynton Beach, FL 33436-4639 -
CHANGE OF MAILING ADDRESS 2021-01-05 3469 W. Boynton Beach Blvd, Suite 2 PMB 1029, Boynton Beach, FL 33436-4639 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 3469 W. Boynton Beach Blvd, Suite 2 PMB 1029, Boynton Beach, FL 33436-4639 -
REGISTERED AGENT NAME CHANGED 2020-06-25 ROSICLAIR, GARDY -
LC AMENDMENT 2017-07-10 - -
LC AMENDMENT 2017-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000050934 TERMINATED 1000000875484 BROWARD 2021-01-29 2041-02-03 $ 1,592.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-29
LC Amendment 2017-07-10
LC Amendment 2017-03-06
ANNUAL REPORT 2017-03-02
Florida Limited Liability 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4151267705 2020-05-01 0455 PPP 1021 IVES DAIRY ROAD SUITE 212, MIAMI, FL, 33179
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92941
Loan Approval Amount (current) 92941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 11
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94288.01
Forgiveness Paid Date 2021-10-20
6741788507 2021-03-04 0455 PPS 1021 Ives Dairy Rd Ste 212, Miami, FL, 33179-2537
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92185
Loan Approval Amount (current) 92185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2537
Project Congressional District FL-24
Number of Employees 5
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State