Search icon

EMPIRE SECURITY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188700.00
Total Face Value Of Loan:
188700.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188700.00
Total Face Value Of Loan:
188700.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188700
Current Approval Amount:
188700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190726.59
Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
188700
Current Approval Amount:
188700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183223.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State