Search icon

SECURITY SERVICES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SECURITY SERVICES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITY SERVICES OF AMERICA, 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: 13 Nov 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P18000093972
FEI/EIN Number 37-1927094

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

Address: 8004 NW 154TH ST, STE 648, MIAMI LAKES, FL, 33016-5814, US
Mail Address: 8004 NW 154 St #648, Miami Lakes, FL, 33016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALEXANDER President 8004 NW 154TH ST, MIAMI LAKES, FL, 330165814
Cruz Alexander Manager 8004 NW 154 St #648, Miami Lakes, FL, 33016
Cruz Alexander L Agent 8004 NW 154TH STREET #648, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 7761 NW 161st TER, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-05-09 Cruz, Alexander L -
CHANGE OF MAILING ADDRESS 2022-02-14 8004 NW 154TH ST, STE 648, MIAMI LAKES, FL 33016-5814 -
AMENDMENT 2019-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 8004 NW 154TH STREET #648, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 8004 NW 154TH ST, STE 648, MIAMI LAKES, FL 33016-5814 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
Amendment 2019-10-28
AMENDED ANNUAL REPORT 2019-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647848600 2021-03-13 0455 PPP 7760 W 20th Ave Ste 3, Hialeah, FL, 33016-1829
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13292
Loan Approval Amount (current) 13292
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 Hialeah, MIAMI-DADE, FL, 33016-1829
Project Congressional District FL-26
Number of Employees 8
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13358.58
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State