Search icon

PARAMOUNT FLORIDA SECURITY GROUP INC - Florida Company Profile

Company Details

Entity Name: PARAMOUNT FLORIDA SECURITY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAMOUNT FLORIDA SECURITY GROUP 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: 29 Aug 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2022 (3 years ago)
Document Number: P18000074022
FEI/EIN Number 18-0000740

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

Address: 3045 sw 1 st #3, MIAMI, FL, 33135, US
Mail Address: 3045 SW 1ST # 4, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA PEDRO Manager 5245 NW 36 ST., SUITE 215, MIAMI, FL, 33166
FUENTES MARIO G President 5245 NW 36 ST., SUITE 215, MIAMI, FL, 33166
bob sanderds Agent 5245 NW 36 ST., SUITE 215, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039899 GOLDEN SECURITY GUARD ACTIVE 2024-03-20 2029-12-31 - 2026 SW 1 ST, STE 3, MIAMI, FL, 33135
G21000047127 GOLDEN SECURITY GAURD ACTIVE 2021-04-06 2026-12-31 - 2026 S.W. 1 ST #3, MIAMI, FL, 33135
G19000061117 EAGLE GLOBE PROTECTIVE GROUP EXPIRED 2019-05-23 2024-12-31 - 2026 SW 1 ST # 3, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3045 sw 1 st #3, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-04-29 3045 sw 1 st #3, MIAMI, FL 33135 -
AMENDMENT 2022-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 5245 NW 36 ST., SUITE 215, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-12-12 bob sanderds -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000094357 ACTIVE 2023-003060-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-01-19 2029-02-16 $7,985.62 PRESIDENTE CHECK CASHING CORPORATION DBA FLORIDA CHECK, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
Amendment 2022-09-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-14
REINSTATEMENT 2019-12-12
Domestic Profit 2018-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State