Search icon

ALL AMERICAN SECURITY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN SECURITY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN 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: 01 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2008 (17 years ago)
Document Number: P06000060844
FEI/EIN Number 204217384

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

Address: 12491 SW 134 CT, MIAMI, FL, 33186, US
Mail Address: 12491 SW 134 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS SERGIO President 12491 SW 134 CT, MIAMI, FL, 33186
SALAS SERGIO Secretary 12491 SW 134 CT, MIAMI, FL, 33186
SALAS SERGIO Treasurer 12491 SW 134 CT, MIAMI, FL, 33186
SALAS SERGIO Agent 12491 SW 134 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-10 12491 SW 134 CT, STE 31, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 12491 SW 134 CT, STE 31, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 12491 SW 134 CT, STE 31, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6746567808 2020-06-02 0455 PPP 12491 SW 134 Court Suite #31, MIAMI, FL, 33186-6405
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132938.45
Loan Approval Amount (current) 132938.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-6405
Project Congressional District FL-28
Number of Employees 103
NAICS code 561612
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 134515.25
Forgiveness Paid Date 2021-08-12

Date of last update: 02 May 2025

Sources: Florida Department of State