Search icon

FLORIDA BURGLARY CONTROL INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BURGLARY CONTROL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FLORIDA BURGLARY CONTROL INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2009 (16 years ago)
Document Number: P09000020219
FEI/EIN Number 26-4399610

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

Address: 17670 NW 78 AVE, SUITE 204, MIAMI, FL 33015
Mail Address: 17670 NW 78 AVE, SUITE 204, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, LEONARD J Agent 17670 NW 78 AVE, 204, MIAMI, FL 33015
FERNANDEZ, LEONARD J President 17670 NW 78 AVE SUITE 204, MIAMI, FL 33015
FERNANDEZ, LEONARD J Director 17670 NW 78 AVE SUITE 204, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 17670 NW 78 AVE, SUITE 204, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-02-17 17670 NW 78 AVE, SUITE 204, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 17670 NW 78 AVE, 204, MIAMI, FL 33015 -
AMENDMENT 2009-06-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1812568408 2021-02-02 0455 PPS 17670 NW 78th Ave Ste 204, Hialeah, FL, 33015-3670
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48750
Loan Approval Amount (current) 48750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-3670
Project Congressional District FL-26
Number of Employees 5
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49113.62
Forgiveness Paid Date 2021-11-08
1165287708 2020-05-01 0455 PPP 17670 NW 78TH AVE STE 204, HIALEAH, FL, 33015
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48750
Loan Approval Amount (current) 48750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49060.54
Forgiveness Paid Date 2020-12-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State