Search icon

CONTROL SECURITY USA, INC. - Florida Company Profile

Company Details

Entity Name: CONTROL SECURITY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTROL SECURITY USA, 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: 29 Jun 2005 (20 years ago)
Document Number: P05000092651
FEI/EIN Number 810675120

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

Address: 4147 SW 85 AVE, MIAMI, FL, 33155, US
Mail Address: 4147 SW 85 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASILVA HERNANDEZ ANTONIO Agent 4147 SW 85 AVE, MIAMI, FL, 33155
DASILVA HERNANDEZ ANTONIO Director 4147 SW 85 AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089547 AVA EXPIRED 2011-09-12 2016-12-31 - 1835 NW 112 AVE., SUITE 162, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 4147 SW 85 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-01-22 4147 SW 85 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 4147 SW 85 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2008-03-25 DASILVA HERNANDEZ, ANTONIO -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State