Search icon

CARIBEAN SECURITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CARIBEAN SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBEAN SECURITY SERVICES, 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: 17 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2005 (20 years ago)
Document Number: P04000119264
FEI/EIN Number 201530880

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

Address: 15582 SW 63rd TERRACE, MIAMI, FL, 33193, US
Mail Address: 15582 SW 63rd TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ PAOLA A President 12930 SW 133 CT, MIAMI, FL, 33186
ALIZO MAIRA A President 12930 SW 133 CT, MIAMI, FL, 33186
ALIZO MAIRA A Vice President 12930 SW 133 CT, MIAMI, FL, 33186
GOMEZ PAOLA A Agent 12930 SW 133 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 15582 SW 63rd TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2024-02-22 15582 SW 63rd TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2023-03-17 GOMEZ, PAOLA A. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-01 12930 SW 133 CT, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449497409 2020-05-04 0455 PPP 133RD CT12930 SW 133 CT, MIAMI, FL, 33186-6161
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2705
Loan Approval Amount (current) 2705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33186-6161
Project Congressional District FL-28
Number of Employees 3
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2722.79
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State