Search icon

GV SECURITY, INC - Florida Company Profile

Company Details

Entity Name: GV SECURITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GV 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: 01 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2013 (12 years ago)
Document Number: P10000081454
FEI/EIN Number 273540342

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

Address: 2000 S DIXIE HWY, MIAMI, FL, 33133, US
Mail Address: 2000 S DIXIE HWY, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASENOR GERMAN President 2000 S DIXIE HWY #100B, MIAMI, FL, 33133
VILLASENOR GERMAN Director 2000 S DIXIE HWY #100B, MIAMI, FL, 33133
VILLASENOR GERMAN Vice President 2000 S DIXIE HWY #100B, MIAMI, FL, 33133
VILLASENOR GERMAN Secretary 2000 S DIXIE HWY #100B, MIAMI, FL, 33133
VILLASENOR GERMAN Treasurer 2000 S DIXIE HWY #100B, MIAMI, FL, 33133
VILLASENOR GERMAN Agent 2000 S. DIXIE HWY #100B, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000108134 SIGNAL OF SOUTHEAST FLORIDA ACTIVE 2022-09-02 2027-12-31 - 2000 S DIXIE HWY, STE #204, MIAMI, FL, 33133
G21000057601 SIGNAL 88 MIAMI ACTIVE 2021-04-27 2026-12-31 - 2000 S DIXIE HWY, STE #204, MIAMI, FL, 33133
G21000036243 SIGNAL 88 MIAMI ACTIVE 2021-03-16 2026-12-31 - 2000 S. DIXIE HWY STE # 204, MIAMI, FL, 33133
G15000011771 SIGNAL 88 MIAMI EXPIRED 2015-02-03 2020-12-31 - 3052 SW 27TH AVE. APT 401, MIAMI, FL, 33133
G13000113840 SIGNAL 88 SECURITY OF SOUTH MIAMI EXPIRED 2013-11-20 2018-12-31 - 709 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 2000 S. DIXIE HWY #100B, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-10-04 VILLASENOR, GERMAN -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 2000 S DIXIE HWY, STE 100B, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-03-31 2000 S DIXIE HWY, STE 100B, MIAMI, FL 33133 -
PENDING REINSTATEMENT 2013-08-02 - -
REINSTATEMENT 2013-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000533804 TERMINATED 1000000937007 DADE 2022-11-15 2042-11-23 $ 2,765.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000581854 TERMINATED 1000000906759 DADE 2021-11-08 2041-11-10 $ 123,311.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-08-29
Reg. Agent Resignation 2021-10-26
Reg. Agent Change 2021-10-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8883257706 2020-05-01 0455 PPP 3390 Mary st, Miami, FL, 33133
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63052
Loan Approval Amount (current) 63052
Undisbursed Amount 0
Franchise Name Signal 88 Security
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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 5
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63432.85
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State