Search icon

FEDERAL AMERICAN SECURITY INVESTIGATION, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL AMERICAN SECURITY INVESTIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL AMERICAN SECURITY INVESTIGATION, 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: 13 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000130766
FEI/EIN Number 800179298

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

Address: 9595 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 9595 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JORGE President 9595 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
GUTIERREZ JORGE Agent 9595 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-25 9595 FONTAINEBLEAU BLVD, #804, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 9595 FONTAINEBLEAU BLVD, #804, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 9595 FONTAINEBLEAU BLVD, #804, MIAMI, FL 33172 -
AMENDMENT 2016-01-11 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 GUTIERREZ, JORGE -
AMENDMENT 2014-11-21 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000753087 TERMINATED 1000000803119 DADE 2018-11-07 2038-11-14 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000386582 TERMINATED 1000000418373 MIAMI-DADE 2013-02-11 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-30
Amendment 2014-11-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-25
REINSTATEMENT 2009-10-15
REINSTATEMENT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State