Entity Name: | EMPIRE SECURITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE 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 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | P06000054068 |
FEI/EIN Number |
830456582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 SE 2nd Avenue, MIAMI, FL, 33131, US |
Mail Address: | 1728 NE Miami Gardens Drive, North Miami Beach, FL, 33179, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRADO MAURO F | President | 333 SE 2nd Avenue, MIAMI, FL, 33131 |
PRADO MAURO F | Agent | 333 SE 2nd Avenue, MIAMI, FL, 33131 |
Prado Franco J | Vice President | 333 SE 2nd Avenue, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-04 | 333 SE 2nd Avenue, Suite 2000, MIAMI, FL 33131 | - |
REINSTATEMENT | 2020-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 333 SE 2nd Avenue, Suite 2000, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | PRADO, MAURO F | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 333 SE 2nd Avenue, Suite 2000, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000740447 | ACTIVE | 1000001020208 | DADE | 2024-11-15 | 2044-11-20 | $ 9,253.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000240729 | ACTIVE | 1000000989013 | DADE | 2024-04-16 | 2044-04-24 | $ 10,080.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000609206 | ACTIVE | 1000000972576 | DADE | 2023-12-07 | 2043-12-13 | $ 19,086.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000372623 | ACTIVE | 1000000960673 | MIAMI-DADE | 2023-08-03 | 2043-08-09 | $ 53,417.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000095717 | TERMINATED | 1000000859298 | DADE | 2020-02-06 | 2040-02-12 | $ 8,672.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000293884 | TERMINATED | 1000000823585 | DADE | 2019-04-18 | 2039-04-24 | $ 2,404.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000241527 | TERMINATED | 1000000656787 | DADE | 2015-02-09 | 2035-02-11 | $ 366.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000052981 | TERMINATED | 1000000647193 | DADE | 2014-12-02 | 2035-01-08 | $ 13,079.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001839415 | TERMINATED | 1000000565210 | MIAMI-DADE | 2013-12-18 | 2033-12-26 | $ 499.70 | STATE OF FLORIDA0073056 |
J14000013069 | TERMINATED | 1000000558166 | LEON | 2013-12-02 | 2024-01-03 | $ 638.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-01-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2294778405 | 2021-02-03 | 0455 | PPS | 333 SE 2nd Ave Ste 2000, Miami, FL, 33131-2185 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5415647210 | 2020-04-27 | 0455 | PPP | 333 SE 2nd Avenue, Suite 2000, Miami, FL, 33131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State