Search icon

STRATEGIC PARASECURITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC PARASECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC PARASECURITY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2006 (19 years ago)
Date of dissolution: 23 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: P06000099615
FEI/EIN Number 205245948

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

Address: 3191 Grand Avenue, MIAMI, FL, 33133, US
Mail Address: PO BOX 330633, MIAMI, FL, 33233-0633, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS Chantell President 3191 Grand Avenue, MIAMI, FL, 33133
Macias Alejandro Vice President 3191 Grand Avenue, MIAMI, FL, 33133
MACIAS Chantell Agent 3191 Grand Avenue, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 3191 Grand Avenue, #0633, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 3191 Grand Avenue, #0633, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-06-01 3191 Grand Avenue, #0633, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2015-02-21 MACIAS, Chantell -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
Reg. Agent Change 2015-06-01
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480107704 2020-05-01 0455 PPP 3191 GRAND AVENUE #0633, MIAMI, FL, 33133
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42533
Loan Approval Amount (current) 42533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33133-1900
Project Congressional District FL-27
Number of Employees 10
NAICS code 561613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43052.72
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State