Search icon

SOUTHERN ALARM & SECURITY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ALARM & SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN ALARM & SECURITY SYSTEMS, 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: 01 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: P02000117750
FEI/EIN Number 161636444

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

Address: 8724 SW 72 St, #461, MIAMI, FL, 33173, US
Mail Address: 8724 sw 72 street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTUONDO JULIO E President 8724 SW 72 St, MIAMI, FL, 33173
PORTUONDO JULIO E Secretary 8724 SW 72 St, MIAMI, FL, 33173
PORTUONDO MARIA D Vice President 8724 sw 72 street, MIAMI, FL, 33173
PORTUONDO JULIO E Agent 8724 SW 72 St, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 8724 SW 72 St, #461, MIAMI, FL 33173 -
REINSTATEMENT 2023-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 8724 SW 72 St, #461, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 PORTUONDO, JULIO E -
CHANGE OF MAILING ADDRESS 2015-04-29 8724 SW 72 St, #461, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2004-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-09-04
REINSTATEMENT 2023-04-26
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-05-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6135147409 2020-05-14 0455 PPP 8441 SW 78 STREET, MIAMI, FL, 33143
Loan Status Date 2020-06-06
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33143-1400
Project Congressional District FL-27
Number of Employees 5
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State