Search icon

STRATEGY SECURITY ENFORCEMENT INC - Florida Company Profile

Company Details

Entity Name: STRATEGY SECURITY ENFORCEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGY SECURITY ENFORCEMENT 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: 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: 15 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000067577
FEI/EIN Number APPLIED FOR

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

Address: 4601 NW 183RD ST, UNIT I8, MIAMI GARDENS, FL, 33055, US
Mail Address: 4601 NW 183RD ST, UNIT I8, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ANTWAIN President 4601 NW 183RD ST, MIAMI GARDENS, FL, 33055
BATTS JONANTHAN Agent 2238 SW 81ST AVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-15 4601 NW 183RD ST, UNIT I8, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2019-11-15 4601 NW 183RD ST, UNIT I8, MIAMI GARDENS, FL 33055 -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 BATTS, JONANTHAN -
REINSTATEMENT 2018-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-11-15
REINSTATEMENT 2018-03-02
Off/Dir Resignation 2016-11-21
Domestic Profit 2016-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State