Search icon

SECURITY INNOVATIVE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SECURITY INNOVATIVE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITY INNOVATIVE SOLUTIONS, 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: 16 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P06000024017
FEI/EIN Number 562565064

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

Address: 6415 SW 41ST ST., DAVIE, FL, 33314, US
Mail Address: 6415 SW 41ST ST., DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHECTER SCOTT Vice President 6415 SW 41ST STREET, DAVIE, FL, 33314
MORALES JESSICA Secretary 6415 SW 41ST STREET, DAVIE, FL, 33314
MORALES JESSICA Treasurer 6415 SW 41ST STREET, DAVIE, FL, 33314
HASAN RAMSEY Director 6415 SW 41ST STREET, DAVIE, FL, 33314
HASAN RAMSEY President 6415 SW 41ST STREET, DAVIE, FL, 33314
SHECTER SCOTT Director 6415 SW 41ST STREET, DAVIE, FL, 33314
MORALES JESSICA Director 6415 SW 41ST STREET, DAVIE, FL, 33314
GEROVITZ MAURICE Director 6415 SW 41ST STREET, DAVIE, FL, 33314
Hasan Ramsey Agent 6415 SW 41ST ST., DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118177 SYSTEMS INTEGRATED SOLUTIONS ACTIVE 2016-11-01 2027-12-31 - 6415 SW 41ST STREET, DAVIE, FL, 33314
G12000101986 SYSTEM INTEGRATED SOLUTIONS EXPIRED 2012-10-19 2017-12-31 - 6415 SW 41ST STREET, DAVIE, FL, 33314
G11000095733 SISSECURITY.COM EXPIRED 2011-09-28 2016-12-31 - 6415 SW 41ST STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
AMENDMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Hasan, Ramsey -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 6415 SW 41ST ST., DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 6415 SW 41ST ST., DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2011-04-26 6415 SW 41ST ST., DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Amendment 2016-11-14
ANNUAL REPORT 2016-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2300147209 2020-04-16 0455 PPP 6415 SW 41 Street, DAVIE, FL, 33314-2814
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235800
Loan Approval Amount (current) 235800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33314-2814
Project Congressional District FL-25
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238461.63
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State