Search icon

FEDERAL SECURITY SERVICES, INC.

Company Details

Entity Name: FEDERAL SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2006 (19 years ago)
Document Number: P03000027301
FEI/EIN Number 510467600
Address: 336 SW 12 AVENUE, MIAMI, FL, 33130
Mail Address: 336 SW 12 AVENUE, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAYETA RAFAEL Agent 336 SW 12 AVENUE, MIAMI, FL, 33130

President

Name Role Address
MAYETA RAFAEL President 336 SW 12 AVENUE, MIAMI, FL, 33130

Secretary

Name Role Address
MAYETA RAFAEL Secretary 336 SW 12 AVENUE, MIAMI, FL, 33130

Treasurer

Name Role Address
MAYETA RAFAEL Treasurer 336 SW 12 AVENUE, MIAMI, FL, 33130

Director

Name Role Address
MAYETA RAFAEL Director 336 SW 12 AVENUE, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073492 FIRST INVESTIGATION SERVICES INC. ACTIVE 2011-07-22 2026-12-31 No data 336 SW 12 AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 MAYETA, RAFAEL No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 336 SW 12 AVENUE, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2010-03-18 336 SW 12 AVENUE, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 336 SW 12 AVENUE, MIAMI, FL 33130 No data
AMENDMENT 2006-06-06 No data No data
AMENDMENT 2005-08-02 No data No data
AMENDMENT 2003-09-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000082242 ACTIVE 1000000877534 DADE 2021-02-16 2031-02-24 $ 1,276.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000666055 ACTIVE 1000000842285 DADE 2019-10-03 2029-10-09 $ 4,914.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000108060 ACTIVE 1000000735618 DADE 2017-02-17 2027-02-24 $ 1,058.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000050777 ACTIVE 1000000702754 DADE 2016-01-08 2026-01-21 $ 7,868.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000264118 LAPSED 1000000585646 DADE 2014-02-19 2024-03-04 $ 6,713.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001077768 LAPSED 1000000515557 DADE 2013-06-03 2023-06-07 $ 8,123.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9448488701 2021-04-08 0455 PPP 336 SW 12th Ave, Miami, FL, 33130-2012
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19416
Loan Approval Amount (current) 19416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-2012
Project Congressional District FL-27
Number of Employees 9
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19679.84
Forgiveness Paid Date 2022-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State