Entity Name: | UNION SECURITY SAFETY, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNION SECURITY SAFETY, 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: | 20 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2022 (3 years ago) |
Document Number: | P15000017050 |
FEI/EIN Number |
47-3195083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3091NW 95TH TERR, MIAMI, FL, 33147, US |
Mail Address: | 3091 NW 95TH TERR, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDE REYINER V | President | 1110 NW 107TH ST, MIAMI, FL, 33168 |
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | FILE FLORIDA CO. | - |
AMENDMENT | 2022-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-12 | 3091NW 95TH TERR, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2016-01-12 | 3091NW 95TH TERR, MIAMI, FL 33147 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000055330 | ACTIVE | 2024-168563-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2024-12-18 | 2030-01-28 | $2,816.53 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522 |
J24000743755 | ACTIVE | 2024-136492-SP-23 | MIAMI-DADE COUNTY COURT CLERK- | 2024-10-25 | 2029-12-02 | $1,166.60 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522 |
J24000352383 | ACTIVE | 2023-194959-SP-23 | MIAMI-DADE COUNTY COURT CLERK- | 2024-04-28 | 2029-06-10 | $3,653.90 | PRESIDENTE CHECK CASHING CORPORATION DBA FLORIDA CHECK, 1817 SW 8 ST., MIAMI, FL, 33135 |
J24000338150 | ACTIVE | 2023-010257-CC-05 | MIAMI-DADE CIRCUIT COURT | 2024-02-28 | 2029-06-05 | $52,083.08 | EBF PARTNERS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 NW 52ND TERR., SUITE 200, DORAL, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-24 |
Amendment | 2022-04-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State