Search icon

SECURITY MAYOR CORP - Florida Company Profile

Company Details

Entity Name: SECURITY MAYOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITY MAYOR CORP 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: 10 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: P14000021672
FEI/EIN Number 46-5048848

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

Address: 8370 Nw 66th St, Miami, FL, 33166, US
Mail Address: 8370 Nw 66th St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKLAD JOUHAD President 8370 Nw 66th St, Miami, FL, 33166
MAKLAD JOUHAD Preside Agent 8370 Nw 66th St, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049674 SECURITY MAYOR LOGISTICS EXPIRED 2019-04-22 2024-12-31 - 3839 SW 167TH AVE, MIRAMAR, FL, 33027
G18000081317 NUMBER 1 MINERS EXPIRED 2018-07-30 2023-12-31 - 8370 NW 66TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 8370 Nw 66th St, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 8370 Nw 66th St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-02-24 8370 Nw 66th St, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-01-22 MAKLAD, JOUHAD, President -
AMENDMENT 2015-08-03 - -
AMENDMENT 2014-09-08 - -
AMENDMENT 2014-07-15 - -
AMENDMENT 2014-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000263549 ACTIVE 2023-024170-CA-01 11TH JUD CIR MIAMI-DADE CTY 2024-04-18 2029-05-06 $1,079,514.62 REGIONS BANK, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-22
Amendment 2015-08-03

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
109000.00
Total Face Value Of Loan:
298600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14150.00
Total Face Value Of Loan:
14150.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14150
Current Approval Amount:
14150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State