Search icon

DADE COUNTY SECURITY INC. - Florida Company Profile

Company Details

Entity Name: DADE COUNTY SECURITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE COUNTY SECURITY 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: 12 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: P07000068689
FEI/EIN Number 260972511

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

Address: 1700 SOUTH GOLDENEYE LN, HOMESTEAD, FL, 33035, US
Mail Address: 1700 SOUTH GOLDENEYE LN, HOMESTEAD, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA TERESA President 2713 SAN REMO CIR., HOMESTEAD, FL, 33035
IZQUIERDO JOSE R Vice President 1700 SOUTH GOLDENEYE LN, HOMESTEAD, FL, 33035
Agosto Carlos JSr. Agent 1606 SE 16TH STREET, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 1700 SOUTH GOLDENEYE LN, HOMESTEAD, FL 33035 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1700 SOUTH GOLDENEYE LN, HOMESTEAD, FL 33035 -
REINSTATEMENT 2019-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-18 Agosto, Carlos J, Sr. -
REINSTATEMENT 2015-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000609830 TERMINATED 1000000676967 MIAMI-DADE 2015-05-13 2035-05-22 $ 971.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000308808 TERMINATED 1000000587202 MIAMI-DADE 2014-02-27 2034-03-13 $ 961.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920100
J10001098497 TERMINATED 1000000194604 DADE 2010-11-30 2030-12-08 $ 1,167.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000919206 TERMINATED 1000000187408 DADE 2010-09-10 2030-09-15 $ 682.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000287026 TERMINATED 1000000150060 DADE 2009-12-04 2030-02-16 $ 1,774.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-17
REINSTATEMENT 2019-04-24
REINSTATEMENT 2017-02-18
REINSTATEMENT 2015-12-18
REINSTATEMENT 2014-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State