Search icon

SUPRA SECURITY INC - Florida Company Profile

Company Details

Entity Name: SUPRA SECURITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPRA SECURITY 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: 30 Mar 2018 (7 years ago)
Date of dissolution: 01 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: P18000029501
Address: 1500 NW 89 Ct, Doral, FL, 33172, US
Mail Address: 1500 NW 89 Ct, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vazquez Asdel President 1500 NW 89 Ct, Doral, FL, 33172
Castellon Aimee Vice President 1500 NW 89 Ct, Doral, FL, 33172
VAZQUEZ ASDEL Agent 1500 NW 89 Ct, Doral, FL, 33172

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000376450. CONVERSION NUMBER 500000207945
REINSTATEMENT 2020-11-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-23 VAZQUEZ, ASDEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-19 1500 NW 89 Ct, Suite 212, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-19 1500 NW 89 Ct, Suite 212, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-01-19 1500 NW 89 Ct, Suite 212, Doral, FL 33172 -
CONVERSION 2018-03-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000066540. CONVERSION NUMBER 500000180355

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000509119 TERMINATED 2021-032714-CC-05 MIAMI-DADE CIRCUIT COURT 2022-10-06 2027-11-07 $33413.86 FIRST INSURANCE FUNDING, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J22000451072 TERMINATED 1000000934061 DADE 2022-09-15 2042-09-21 $ 24,417.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000401459 TERMINATED 1000000896956 DADE 2021-08-03 2041-08-11 $ 8,979.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J24000783256 ACTIVE 2020-013174-CA-01 MIAMI-DADE COUNTY, FLORIDA 2021-05-11 2029-12-17 $25,983.63 JF & PARTNERS LLC, 18117 BISCAYNE BLVD, # 117, AVENTURA, FL 33160

Court Cases

Title Case Number Docket Date Status
Nation Security, LLC, et al., Appellant(s), v. Everest National Insurance Co., et al., Appellee(s). 3D2023-0594 2023-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11206

Parties

Name NATION SECURITY, LLC
Role Appellant
Status Active
Representations Ramsey Villalon
Name SUPRA SECURITY INC
Role Appellant
Status Active
Name EVEREST NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Jerome Alan Pivnik
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Representations Jerome Alan Pivnik
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Nation Security, LLC
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees', Everest National Insurance Co. and Everest Indemnity Insurance Co., Second Motion to Supplement the Record on Appeal, filed on September 26, 2023, is granted, and the record on appeal is supplemented to include the document which is attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2024-05-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Appellees' Response to Appellant's Motion for Rehearing En Banc, filed on March 22, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing En Banc is treated as having included a motion for rehearing. The motion for rehearing is hereby denied. The Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-03-22
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO MOTION FOR RE-HEARING
On Behalf Of Everest National Insurance Company
Docket Date 2024-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc
On Behalf Of Nation Security, LLC
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part and remanded.
View View File
Docket Date 2023-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellees' Second Motion to Supplement Record on Appeal
On Behalf Of Everest National Insurance Company
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Everest National Insurance Company
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 15 days to 09/26/2023.
View View File
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Everest National Insurance Company
Docket Date 2023-09-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on August 21, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/18/2023
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Everest National Insurance Company
Docket Date 2023-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Everest National Insurance Company
Docket Date 2023-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the Second Motion to Dismiss the Appeal, filed on July 21, 2023, is hereby denied. Appellant Nation Security, LLC’s Incorporated Motion for Nunc Pro Tunc Extension is treated as a motion to file the initial brief out of time, and the motion is granted. The Initial Brief filed on July 24, 2023, is deemed filed. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nation Security, LLC
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SECOND MOTION TO DISMISS APPEAL ANDINCORPORATED MOTION FOR NUNC PRO TUNC EXTENSION
On Behalf Of Nation Security, LLC
Docket Date 2023-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Everest National Insurance Company
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant Nation Security, LLC’s Response to the Motion to Dismiss the Appeal is noted. Upon consideration, Appellees’ Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, C.J., and HENDON and MILLER, JJ., concur.
Docket Date 2023-04-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of Nation Security, LLC
Docket Date 2023-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nation Security, LLC
Docket Date 2023-04-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Nation Security, LLC
Docket Date 2023-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Everest National Insurance Company
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Everest National Insurance Company
Docket Date 2023-04-03
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Nation Security, LLC

Documents

Name Date
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-01-19
Domestic Profit 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9563847004 2020-04-09 0455 PPP 1500 Nw 89th Ct Ste 212, DORAL, FL, 33172-2639
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398191
Loan Approval Amount (current) 398191
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 DORAL, MIAMI-DADE, FL, 33172-2639
Project Congressional District FL-26
Number of Employees 165
NAICS code 561612
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 401995.72
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State