Search icon

SECURE STORAGE OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SECURE STORAGE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURE STORAGE OF MIAMI, 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: 05 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: P00000045197
FEI/EIN Number 651012533

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

Address: 13175 SW 124 Ave, MIAMI, FL, 33186, US
Mail Address: 13175 SW 124 Ave, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNAS JORGE President 13175 SW 124 AVE, MIAMI, FL, 33181
PERNAS JORGE Treasurer 13175 SW 124 AVE, MIAMI, FL, 33181
PERNAS JORGE Director 13175 SW 124 AVE, MIAMI, FL, 33181
PERNAS DELFIN Vice President 13175 SW 124 AVE, MIAMI, FL, 33181
PERNAS DELFIN Secretary 13175 SW 124 AVE, MIAMI, FL, 33181
PERNAS DELFIN Director 13175 SW 124 AVE, MIAMI, FL, 33181
PERNAS JORGE Agent 13175 SW 124 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-10 PERNAS, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2020-08-10 13175 SW 124 AVE, MIAMI, FL 33186 -
AMENDMENT 2020-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 13175 SW 124 Ave, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-17 13175 SW 124 Ave, MIAMI, FL 33186 -
AMENDMENT 2018-11-29 - -
AMENDMENT 2004-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000005860 TERMINATED 1000000910950 DADE 2021-12-21 2042-01-05 $ 2,956.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
Amendment 2020-08-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
Amendment 2018-11-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State