Search icon

UNIVERSAL FIRE & SECURITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL FIRE & SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL FIRE & SECURITY SERVICES, 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: 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: 27 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: P16000009321
FEI/EIN Number 81-1311878

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

Address: 7324 NW 56th Street, Miami, FL, 33166, US
Mail Address: 7324 NW 56th Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL FIRE & SAFETY SERVICES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 811311878 2024-09-03 UNIVERSAL FIRE & SECURITY SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561600
Sponsor’s telephone number 3058109514
Plan sponsor’s address 7324 NW 56 ST, MIAMI, FL, 31663

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing CARLOS GOMEZ
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL FIRE & SAFETY SERVICES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 811311878 2023-10-03 UNIVERSAL FIRE & SECURITY SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561600
Sponsor’s telephone number 3058109514
Plan sponsor’s address 7324 NW 56 ST, MIAMI, FL, 31663

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing CARLOS GOMEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOMEZ CARLOS President 7324 NW 56th Street, Miami, FL, 33166
QUESADA PEDRO Vice President 7324 NW 56th Street, Miami, FL, 33166
GOMEZ CARLOS Agent 7324 NW 56th Street, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028888 UNIVERSAL FIRE & ELECTRICAL SERVICE ACTIVE 2023-03-02 2028-12-31 - 7324 NW 56 ST, MIAMI, FL, 33166
G21000062526 UNIVERSAL FIRE & ELECTRICAL SERVICES ACTIVE 2021-05-06 2026-12-31 - 2365 NW 70 AVENUE, C13, MIAMI, FL, 33122
G16000059854 UNIVERSAL SMART SOLUTIONS EXPIRED 2016-06-17 2021-12-31 - 2423 SW 147 AVE #213, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 7324 NW 56th Street, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-04-19 GOMEZ, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 7324 NW 56th Street, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-10-11 7324 NW 56th Street, Miami, FL 33166 -
AMENDMENT 2020-09-17 - -
AMENDMENT 2019-01-24 - -
AMENDMENT 2016-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000503712 ACTIVE 1000001006171 DADE 2024-08-05 2044-08-07 $ 4,956.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000368108 ACTIVE 1000000998377 DADE 2024-06-10 2044-06-12 $ 21,171.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000608497 ACTIVE 1000000972138 DADE 2023-12-05 2043-12-13 $ 4,038.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000524942 ACTIVE 1000000968096 DADE 2023-10-24 2043-11-01 $ 6,392.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000416016 ACTIVE 1000000962928 DADE 2023-08-30 2043-09-06 $ 10,496.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000352387 TERMINATED 1000000928914 DADE 2022-07-18 2042-07-20 $ 12,188.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-02-10
AMENDED ANNUAL REPORT 2023-07-31
AMENDED ANNUAL REPORT 2023-06-28
Amendment 2023-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
Amendment 2020-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8085727308 2020-05-01 0455 PPP 7215 NW 41ST ST STE H, MIAMI, FL, 33166-6701
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191025
Loan Approval Amount (current) 191025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-6701
Project Congressional District FL-26
Number of Employees 20
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193416.74
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State