Search icon

SOUTH FLORIDA SECURITY AND CONSULTANT SERVICES, INC.

Company Details

Entity Name: SOUTH FLORIDA SECURITY AND CONSULTANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: P11000043747
FEI/EIN Number 452182237
Mail Address: P O BOX 668604, Miami, FL, 33166-8604, US
Address: 591 LEE DRIVE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES ROBERT Agent 591 LEE DRIVE, MIAMI SPRINGS, FL, 33166

President

Name Role Address
Torres Robert President 591 LEE DR, MIAMI SPRINGS, FL, 33166

Director

Name Role Address
Torres Robert Director 591 LEE DR, MIAMI SPRINGS, FL, 33166

Secretary

Name Role Address
Torres Robert Secretary 591 LEE DR, MIAMI SPRINGS, FL, 33166

Treasurer

Name Role Address
Torres Robert Treasurer 591 LEE DR, MIAMI SPRINGS, FL, 33166

Vice President

Name Role Address
TORRES ROBERT Vice President P O BOX 668604, Miami, FL, 331668604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049419 ABC INVESTIGATIONS EXPIRED 2015-05-18 2020-12-31 No data 6801 NW 77 AVE SUITE 111, MIAMI, FL, 33166
G13000029311 SOUTHERN SECURITY AND INVESTIGATION SERVICES, INC. ACTIVE 2013-03-25 2028-12-31 No data 591 LEE DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 TORRES, ROBERT No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 591 LEE DRIVE, MIAMI SPRINGS, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-04-08 591 LEE DRIVE, MIAMI SPRINGS, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 591 LEE DRIVE, MIAMI SPRINGS, FL 33166 No data
AMENDMENT 2015-05-18 No data No data
NAME CHANGE AMENDMENT 2012-11-28 SOUTH FLORIDA SECURITY AND CONSULTANT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-06
Amendment 2015-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State