Entity Name: | FEDERAL SECURITY AMERICA SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Aug 2019 (5 years ago) |
Document Number: | P19000068338 |
FEI/EIN Number | 84-3074517 |
Address: | 2 Coconut Ave, Hallandale Beach, FL 33009 |
Mail Address: | 2 Coconut Ave, Hallandale Beach, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cordova, Andres ARMIN, SR | Agent | 2 Coconut Ave, Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
Cordova, Andres ARMIN, PRESIDENT | President | 2 Coconut Ave, Hallandale Beach, FL 33009 |
PEREZ, IVAN | President | 10861 NW 22 COURT, ,MIAMI, FL 33167 |
Name | Role | Address |
---|---|---|
CORDOVA, GISSELLE | Vice President | 5611 WEST 25 CT APT 3, HIALEAH, FL 33016 |
PEREZ, CEIDE | Vice President | 10861 NW 22 CT, MIAMI, FL 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 2 Coconut Ave, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 2 Coconut Ave, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Cordova, Andres ARMIN, SR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 2 Coconut Ave, Hallandale Beach, FL 33009 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-10 |
AMENDED ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-16 |
Domestic Profit | 2019-08-26 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State