Search icon

911 PROTECTION CORP - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: 911 PROTECTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2015 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: P15000015533
FEI/EIN Number 47-3136358
Address: 9500 NW 77TH AVENUE, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9500 NW 77TH AVENUE, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3178269
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
5290353
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
DIAZ EDGARDO President 9500 NW 77TH AVENUE, HIALEAH GARDENS, FL, 33016
Diaz Stephanie Auth 9500 NW 77TH AVENUE, HIALEAH GARDENS, FL, 33016
DIAZ EDGARDO Agent 16540 S Post Rd, WESTON, FL, 33331

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EDGARDO DIAZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3258370

Unique Entity ID

Unique Entity ID:
JUQSYSKB65D5
CAGE Code:
9V7K7
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2024-03-12

Commercial and government entity program

CAGE number:
9V7K7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
EDGARDO DIAZ

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 9500 NW 77TH AVENUE, SUITE 16, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-05-10 9500 NW 77TH AVENUE, SUITE 16, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 16540 S Post Rd, WESTON, FL 33331 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 DIAZ, EDGARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-24
Domestic Profit 2015-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State