Search icon

LION INTELLIGENCE & SECURITY SERVICES INC - Florida Company Profile

Company Details

Entity Name: LION INTELLIGENCE & SECURITY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LION INTELLIGENCE & SECURITY SERVICES 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: 26 Dec 2013 (11 years ago)
Document Number: P13000102222
FEI/EIN Number APPLIED FOR

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

Address: 12787 WEST DIXIE HWY, North Miami, FL, 33161, US
Mail Address: 12787 WEST DIXIE HWY, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francius WANCITO President 12787 WEST DIXIE HWY, North Miami, FL, 33161
Francius WANCITO Chief Executive Officer 12787 WEST DIXIE HWY, North Miami, FL, 33161
Saint Louis Reynata Vice President 12787 WEST DIXIE HWY, NORTH MIAMI, FL, 33161
WANCITO FRANCIUS Agent 12787 WEST DIXIE HWY, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 12787 WEST DIXIE HWY, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-03-27 12787 WEST DIXIE HWY, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 12787 WEST DIXIE HWY, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2022-01-05 WANCITO, FRANCIUS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000119816 TERMINATED 1000000982085 DADE 2024-02-21 2034-02-28 $ 1,360.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000153332 TERMINATED 1000000881877 DADE 2021-03-30 2031-04-07 $ 1,474.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000681963 TERMINATED 1000000843403 DADE 2019-10-10 2029-10-16 $ 1,358.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000127637 TERMINATED 1000000815210 DADE 2019-02-14 2029-02-20 $ 341.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000649590 TERMINATED 1000000796729 DADE 2018-09-11 2028-09-19 $ 387.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000602153 TERMINATED 1000000760229 DADE 2017-10-20 2027-10-25 $ 1,148.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000124257 TERMINATED 1000000736132 DADE 2017-02-23 2027-03-03 $ 520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000604961 TERMINATED 1000000721660 MIAMI-DADE 2016-09-02 2026-09-09 $ 326.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
LION INTELLIGENCE & SECURITY SERVICES, INC., et al., VS QUICKSILVER CAPITAL, LLC, 3D2022-1164 2022-07-06 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11597 CC

Parties

Name Wancito Francius
Role Appellant
Status Active
Name LION INTELLIGENCE & SECURITY SERVICES INC
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name QUICKSILVER CAPITAL, LLC
Role Appellee
Status Active
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ “Motion for the Advance Disclosure of the Identities of the Members of the Merits Panel” is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-02-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2023-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR THE ADVANCE DISCLOSURE OF THE IDENTITIES OF THE MEMBERS OF THE MERITS PANEL AND SUPPORTING MEMORANDUM OF LAW
On Behalf Of LION INTELLIGENCE & SECURITY SERVICES, INC.
Docket Date 2022-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellee is hereby precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause, for failure to comply with the Court’s October 4, 2022, Order.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Henderson, Franklin, Starnes & Holt, P.A., and Shannon M. Puopolo, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Pro se Appellee shall appear through counsel within twenty (20) days from the date of this Order. Failure to comply will result in pro se Appellee being precluded from filing an answer brief or participating in oral argument.
Docket Date 2022-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of QUICKSILVER CAPITAL, LLC
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUICKSILVER CAPITAL, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 Days to 10/14/2022
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/30/2022
Docket Date 2022-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUICKSILVER CAPITAL, LLC
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUICKSILVER CAPITAL, LLC
Docket Date 2022-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of LION INTELLIGENCE & SECURITY SERVICES, INC.
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LION INTELLIGENCE & SECURITY SERVICES, INC.
Docket Date 2022-08-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LION INTELLIGENCE & SECURITY SERVICES, INC.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of QUICKSILVER CAPITAL, LLC
Docket Date 2022-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 16, 2022.
Docket Date 2022-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-11
AMENDED ANNUAL REPORT 2020-12-23
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5615087300 2020-04-30 0455 PPP 12501 NE 5TH AVE, NORTH MIAMI, FL, 33161-4702
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31017
Loan Approval Amount (current) 31017
Undisbursed Amount 0
Franchise Name -
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 Y
Business Age Description Unanswered
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-4702
Project Congressional District FL-24
Number of Employees 7
NAICS code 561611
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 -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State