Search icon

CLASSIC SECURITY & MOTORCYCLE ESCORTS, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC SECURITY & MOTORCYCLE ESCORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC SECURITY & MOTORCYCLE ESCORTS, 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: 02 Oct 2013 (12 years ago)
Document Number: P13000081136
FEI/EIN Number 20-3216364

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

Address: 17935 NW 47TH PLACE, MIAMI, FL, 33055, US
Mail Address: 17935 NW 47TH PLACE, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFLORE STEVEN R President 17935 NW 47TH PLACE, MIAMI, FL, 33055
LEFLORE STEVEN R Agent 17935 NW 47TH PLACE, MIAMI, FL, 33055

Court Cases

Title Case Number Docket Date Status
CLASSIC SECURITY & MOTORCYCLE ESCORTS, INC., VS DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES, DIVISION OF LICENSING, 3D2019-2069 2019-10-28 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
CD201708754

Unknown Court
1800356

Unknown Court
XB1800039

Parties

Name CLASSIC SECURITY & MOTORCYCLE ESCORTS, INC.
Role Appellant
Status Active
Name Department of Agriculture and Consumer Services
Role Appellee
Status Active
Representations TOBEY SCHULTZ
Name STEPHEN D. HURM
Role Judge/Judicial Officer
Status Active
Name DACS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florida Department of Agriculture and Consumer Services, Division of Licensing, is dismissed for failure to comply with this Court’s Orders dated October 30, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-12-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-14
Type Record
Subtype Index
Description Index
On Behalf Of DACS Agency Clerk
Docket Date 2019-10-30
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1992747806 2020-05-22 0455 PPP 17935 NW 47TH PL, MIAMI GARDENS, FL, 33055-3206
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400
Loan Approval Amount (current) 400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33055-3206
Project Congressional District FL-26
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State