Search icon

SECURITY INTERNATIONAL GROUP, INC.

Company Details

Entity Name: SECURITY INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2006 (18 years ago)
Date of dissolution: 10 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2017 (7 years ago)
Document Number: P06000124490
FEI/EIN Number 651147702
Address: 5979 NW 151st Street, Miami Lakes, FL, 33014, US
Mail Address: 5979 NW 151st Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
INESTROZA MARIO D Agent 5979 NW 151st Street, Miami Lakes, FL, 33014

Chief Executive Officer

Name Role Address
INESTROZA MARIO D Chief Executive Officer 5979 NW 151st Street, Miami Lakes, FL, 33014

Vice President

Name Role Address
Inestroza Silvana Vice President 5979 NW 151st Street, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035902 FIRE SECURITY COMMUNICATIONS EXPIRED 2011-04-11 2016-12-31 No data 4757 NW 167TH STREET, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 5979 NW 151st Street, Suite 104, Miami Lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2016-03-07 5979 NW 151st Street, Suite 104, Miami Lakes, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 5979 NW 151st Street, Suite 104, Miami Lakes, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2010-05-04 INESTROZA, MARIO D No data
CANCEL ADM DISS/REV 2007-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002172616 LAPSED 09-05385 SP 26 3 MIAMI-DADE COUNTY 2009-09-29 2014-10-12 $14815.48 TRI-ED DISTRIBUTION, INC., 100 CROSSWAYS PARK WEST, WOODBURY, NY 11797

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-15
AMENDED ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-09-15
ANNUAL REPORT 2009-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State