Search icon

SECO SECURITY, INC - Florida Company Profile

Headquarter

Company Details

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

SECO SECURITY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000081528
FEI/EIN Number 82-1859935

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

Address: 1175 NE 125 ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1175 NE 125 ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SECO SECURITY, INC, COLORADO 20181593144 COLORADO

Key Officers & Management

Name Role Address
NESTOR MICHELET President 1175 NE 125 ST, NORTH MIAMI, FL, 33161
NESTOR MARJORIE Vice President 1175 NE 125 ST, NORTH MIAMI, FL, 33161
NESTOR ALEXANDER I Secretary 1407 COOLIDGE ST, HOLLYWOOD, FL, 33020
NESTOR JONATHAN M Asst 1175 NE 125TH STREET, NORTH MIAMI, FL, 33161
QUALITY SERVICE COMPANIES, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-08-20 Quality Service Companies, Inc -
REINSTATEMENT 2023-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-18 1175 NE 125 ST, Suite # 512, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-18 1175 NE 125 ST, Suite # 512, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-07-18 1175 NE 125 ST, Suite # 512, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-08-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-21
Off/Dir Resignation 2017-07-18
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-20
Domestic Profit 2014-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5361277406 2020-05-12 0455 PPP 1175 NE 125TH STREET SUITE 512, NORTH MIAMI, FL, 33161
Loan Status Date 2022-04-14
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6909
Loan Approval Amount (current) 6909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State