Search icon

SECURITY TRADE TECHNOLOGIES, INC - Florida Company Profile

Company Details

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

SECURITY TRADE TECHNOLOGIES, 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: 19 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P11000065192
FEI/EIN Number 990367787

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

Address: 20533 BISCAYNE BLVD, 1238, AVENTURA, FL, 33180
Mail Address: 20533 BISCAYNE BLVD, 1238, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILINSKY DOV President 20533 BISCAYNE BLVD, STE 1238, AVENTURA, FL, 33180
KILINSKY DOV Secretary 20533 BISCAYNE BLVD, STE 1238, AVENTURA, FL, 33180
KILINSKY DOV Treasurer 20533 BISCAYNE BLVD, STE 1238, AVENTURA, FL, 33180
Kilinsky Eric Vice President 20533 BISCAYNE BLVD, AVENTURA, FL, 33180
QUALITY FINANCIAL SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-06 - -
REGISTERED AGENT NAME CHANGED 2024-02-06 Quality Financial Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2875 NE 191st Street, 500, Aventura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-06
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State