Search icon

MONARCH GLOBAL SECURITY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MONARCH GLOBAL SECURITY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONARCH GLOBAL SECURITY MANAGEMENT, 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: 28 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: P11000059760
FEI/EIN Number 452645152

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

Address: 18901 SW 106TH AVE, SUITE A-214, CUTLER BAY, FL, 33157, US
Mail Address: 18901 SW 106TH AVE, Suite A-214, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASDEU BONNIE President 18901 SW 106TH AVE, CUTLER BAY, FL, 33157
MASDEU BONNIE Secretary 18901 SW 106TH AVE, CUTLER BAY, FL, 33157
MASDEU BONNIE Director 18901 SW 106TH AVE, CUTLER BAY, FL, 33157
MASDEU FRANK Vice President 18901 SW 106TH AVE, CUTLER BAY, FL, 33157
MASDEU FRANK Director 18901 SW 106TH AVE, CUTLER BAY, FL, 33157
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 18901 SW 106TH AVE, SUITE A-214, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-01-24 18901 SW 106TH AVE, SUITE A-214, CUTLER BAY, FL 33157 -
AMENDMENT 2016-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000200539 ACTIVE 1000000885301 DADE 2021-04-21 2041-04-28 $ 15,785.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000036958 ACTIVE 1000000874073 DADE 2021-01-25 2041-01-27 $ 74,781.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000036990 ACTIVE 1000000874082 DADE 2021-01-25 2041-01-27 $ 23,651.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000066619 ACTIVE 1000000857078 DADE 2020-01-21 2040-01-29 $ 14,900.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000733277 ACTIVE 1000000846756 DADE 2019-11-04 2039-11-06 $ 5,378.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000255905 TERMINATED 1000000710686 DADE 2016-04-11 2036-04-15 $ 4,706.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001033019 TERMINATED 1000000514688 DADE 2013-05-22 2023-05-29 $ 14,784.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
Amendment 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2775397305 2020-04-29 0455 PPP 18901 SW 106 Ave #214, Cutler Bay, FL, 33157
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144100
Loan Approval Amount (current) 144100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 30
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145228.78
Forgiveness Paid Date 2021-02-16
1853019007 2021-05-13 0455 PPS 18901 SW 106th Ave Ste 214, Cutler Bay, FL, 33157-7664
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7664
Project Congressional District FL-27
Number of Employees 26
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 133401.74
Forgiveness Paid Date 2022-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State