Search icon

BEST DEAL ON SECURITY USA, CORP - Florida Company Profile

Company Details

Entity Name: BEST DEAL ON SECURITY USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST DEAL ON SECURITY USA, 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: 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 Nov 2015 (9 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: P15000089466
FEI/EIN Number 47-5648441

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

Address: 551 NW 82 ND AV, Miami, FL, 33126, US
Mail Address: 551 NW 82ND AV, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERPA FELIPE President 4230 SW 96 TH AV, MIAMI, FL, 33165
ZERPA FELIPE Director 4230 SW 96 TH AV, MIAMI, FL, 33165
Zerpa Felipe Agent 551 NW 82ND AV, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097232 FOREST LAKES LEARNING CENTER ACTIVE 2020-08-04 2025-12-31 - 16760 SW 88 ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 551 NW 82ND AV, #519, MIAMI, FL 33126 -
REINSTATEMENT 2023-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 551 NW 82 ND AV, #519, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-10-18 551 NW 82 ND AV, #519, Miami, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-07-16 Zerpa, Felipe -
REINSTATEMENT 2020-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000079918 ACTIVE 1000001029153 MIAMI-DADE 2025-01-29 2045-02-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000035655 TERMINATED 1000000854761 MIAMI-DADE 2020-01-10 2040-01-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-07-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1757838206 2020-07-31 0455 PPP 4230 SW 96th AVE, miami, FL, 33165
Loan Status Date 2022-04-15
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9820
Loan Approval Amount (current) 9820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State