Search icon

NETSECURITY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: NETSECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETSECURITY 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: 28 Mar 2005 (20 years ago)
Document Number: P05000046215
FEI/EIN Number 202578315

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

Address: 4000 PONCE DE LEON BOULEVARD, SUITE 470, MIAMI, FL, 33146
Mail Address: 4000 PONCE DE LEON BOULEVARD, SUITE 470, MIAMI, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAJARDONI ANA L President 4000 PONCE DE LEON BOULEVARD, ST470, CORAL GABLES, FL, 33146
Ricardo Gajardoni Vice President 4000 PONCE DE LEON BOULEVARD, ST470, CORAL GABLES, FL, 33146
GAJARDONI ANA L Agent 4000 PONCE DE LEON BOULEVARD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-29 GAJARDONI, ANA L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 4000 PONCE DE LEON BOULEVARD, SUITE 470, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 4000 PONCE DE LEON BOULEVARD, SUITE 470, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2006-02-02 4000 PONCE DE LEON BOULEVARD, SUITE 470, MIAMI, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State