Search icon

SEKUREID SOLUTIONS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEKUREID SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2017 (8 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P17000028320
FEI/EIN Number 82-1065209
Address: 3141 COMMERCE PRKWY, MIRAMAR, FL, 33025, US
Mail Address: 3141 COMMERCE PRKWY, MIRAMAR, FL, 33025, US
ZIP code: 33025
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO MARCO President 3141 COMMERCE PRKWY, MIRAMAR, FL, 33025
JOS SINO Director 3141 COMMERCE PRKWY, MIRAMAR, FL, 33025
QUINTERO MARCO Agent 3141 COMMERCE PRKWY, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103549 ALOCITY EXPIRED 2019-09-21 2024-12-31 - 3137 COMMERCE PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CONVERSION 2023-04-11 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SEKUREID SOLUTIONS, LLC. CONVERSION NUMBER 100000238671
REINSTATEMENT 2023-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 3141 COMMERCE PRKWY, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-02-08 3141 COMMERCE PRKWY, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 3141 COMMERCE PRKWY, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 QUINTERO, MARCO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000434033 TERMINATED 1000001002216 BROWARD 2024-07-05 2044-07-10 $ 878.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000434041 ACTIVE 1000001002217 BROWARD 2024-07-05 2034-07-10 $ 342.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Conversion 2023-04-11
REINSTATEMENT 2023-02-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
Domestic Profit 2017-03-29

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
235000.00
Total Face Value Of Loan:
235000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$235,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$237,143.97
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $235,000
Jobs Reported:
14
Initial Approval Amount:
$207,300
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,424.53
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $207,298

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State