Search icon

TOP GUARD AND INVESTIGATION SERVICES INC.

Company Details

Entity Name: TOP GUARD AND INVESTIGATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: P16000000056
FEI/EIN Number 81-0942354
Mail Address: 150 SE 2nd Ave, Suite 300, MIAMI, FL 33131
Address: 150 SE 2nd Ave, 300, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DUCE, WAIDY Agent 150 SE 2nd Ave, 300, MIAMI, FL 33131

Chief Executive Officer

Name Role Address
DUCE, WAIDY Chief Executive Officer 150 SE 2nd Ave, 300 MIAMI, FL 33131

President

Name Role Address
DUCE, WAIDY President 150 SE 2nd Ave, 300 MIAMI, FL 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-17 150 SE 2nd Ave, 300, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-22 150 SE 2nd Ave, 300, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-22 150 SE 2nd Ave, 300, MIAMI, FL 33131 No data
AMENDMENT 2016-03-02 No data No data
AMENDMENT 2016-02-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000498913 TERMINATED 1000000833417 DADE 2019-07-17 2039-07-24 $ 1,918.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-12-22
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9909267408 2020-05-21 0455 PPP 150 SE 2nd Ave Suite 300, Miami, FL, 33131-1500
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32627
Loan Approval Amount (current) 32627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1500
Project Congressional District FL-27
Number of Employees 15
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32962.33
Forgiveness Paid Date 2021-05-27
2208548302 2021-01-20 0455 PPS 150, MIAMI, FL, 33131
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33131
Project Congressional District FL-24
Number of Employees 10
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31381.08
Forgiveness Paid Date 2021-06-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State