Search icon

ALL SECURITY SYSTEMS, CORP. - Florida Company Profile

Company Details

Entity Name: ALL SECURITY SYSTEMS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SECURITY SYSTEMS, 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: 22 Aug 2016 (9 years ago)
Document Number: P16000069456
FEI/EIN Number 81-3645315

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

Address: 3130 SW 153rd Path, MIAMI, FL, 33185, US
Mail Address: 3130 SW 153rd Path, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE ABEL President 3130 SW 153rd Path, MIAMI, FL, 33185
ROQUE ABEL Agent 3130 SW 153rd Path, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 3130 SW 153rd Path, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2018-01-22 3130 SW 153rd Path, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 3130 SW 153rd Path, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-29
Domestic Profit 2016-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9649998305 2021-01-31 0455 PPS 3130 SW 153rd Path, Miami, FL, 33185-4890
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33185-4890
Project Congressional District FL-28
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5036.07
Forgiveness Paid Date 2021-10-26
2769797104 2020-04-11 0455 PPP 3130 SW 153RD PATH, MIAMI, FL, 33185
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33185-3700
Project Congressional District FL-28
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5036.34
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State