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 |
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 |
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 |
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 | - | - |
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 |
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