Entity Name: | DECO INTERNATIONAL SECURITY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DECO INTERNATIONAL SECURITY CORPORATION 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: | 08 Oct 2001 (24 years ago) |
Document Number: | P01000098217 |
FEI/EIN Number |
651155339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 LINCOLN ROAD, SUITE 12 J, MIAMI BEACH, FL, 33139, US |
Mail Address: | 407 LINCOLN ROAD, SUITE 12 J, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DECO INTERNATIONAL SECURITY CORPORATION, NEW YORK | 4138118 | NEW YORK |
Name | Role | Address |
---|---|---|
SANON-JULES THOMAS | President | 19020 SW 74th Avenue, CUTLER BAY, FL, 33157 |
SANON-JULES THOMAS | Vice President | 19020 SW 74th Avenue, CUTLER BAY, FL, 33157 |
SANON-JULES THOMAS | Secretary | 19020 SW 74th Avenue, CUTLER BAY, FL, 33157 |
SANON-JULES THOMAS | Treasurer | 19020 SW 74th Avenue, CUTLER BAY, FL, 33157 |
Douge NANCY | Vice Chairman | 19020 SW 74th Avenue, Miami, FL, 33157 |
Sanon-Jules Thomas AIII | Co | 19020 SW 74th Avenue, Miami, FL, 33157 |
Sanon-Jules Thomas AIII | Treasurer | 19020 SW 74th Avenue, Miami, FL, 33157 |
Sanon-Jules Natacha | Vice Chairman | 19020 Southwest 74th Avenue, Cutler Bay, FL, 33157 |
SANON-JULES THOMAS | Agent | 19020 SW 74th Avenue, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 19020 SW 74th Avenue, CUTLER BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2012-10-22 | 407 LINCOLN ROAD, SUITE 12 J, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 407 LINCOLN ROAD, SUITE 12 J, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000082257 | TERMINATED | 1000000734042 | MIAMI-DADE | 2017-02-03 | 2027-02-10 | $ 12,041.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6751337302 | 2020-04-30 | 0455 | PPP | 407 LINCOLN RD STE 12J., MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1321558607 | 2021-03-13 | 0455 | PPS | 407 Lincoln Rd Ste 12J, Miami Beach, FL, 33139-3028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State