Entity Name: | DECO INTERNATIONAL SECURITY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Oct 2001 (23 years ago) |
Document Number: | P01000098217 |
FEI/EIN Number | 651155339 |
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 | Agent | 19020 SW 74th Avenue, CUTLER BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
SANON-JULES THOMAS | President | 19020 SW 74th Avenue, CUTLER BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
SANON-JULES THOMAS | Vice President | 19020 SW 74th Avenue, CUTLER BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
SANON-JULES THOMAS | Secretary | 19020 SW 74th Avenue, CUTLER BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
SANON-JULES THOMAS | Treasurer | 19020 SW 74th Avenue, CUTLER BAY, FL, 33157 |
Sanon-Jules Thomas AIII | Treasurer | 19020 SW 74th Avenue, Miami, FL, 33157 |
Name | Role | Address |
---|---|---|
Douge NANCY | Vice Chairman | 19020 SW 74th Avenue, Miami, FL, 33157 |
Sanon-Jules Natacha | Vice Chairman | 19020 Southwest 74th Avenue, Cutler Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
Sanon-Jules Thomas AIII | Co | 19020 SW 74th Avenue, Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 19020 SW 74th Avenue, CUTLER BAY, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2012-10-22 | 407 LINCOLN ROAD, SUITE 12 J, MIAMI BEACH, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 407 LINCOLN ROAD, SUITE 12 J, MIAMI BEACH, FL 33139 | No data |
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 Feb 2025
Sources: Florida Department of State