Search icon

HOMETEAM SECURITY INC. - Florida Company Profile

Company Details

Entity Name: HOMETEAM SECURITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMETEAM 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: 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: 11 Oct 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P19000076715
FEI/EIN Number 84-3354630

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

Address: 630 E 10th Ave, Hialeah, FL, 33010, US
Mail Address: 630 E 10th Ave, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS ALBERT President 630 E 10th Ave, Miami, FL, 33010
Vargas Albert Agent 630 E 10th Ave, Hialeah, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113366 CODE ENFORCEMENT SECURITY INC EXPIRED 2019-10-18 2024-12-31 - 7543 NW 70 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 630 E 10th Ave, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2021-04-16 630 E 10th Ave, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 630 E 10th Ave, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Vargas, Albert -
AMENDMENT 2019-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000228835 TERMINATED 1000000922588 DADE 2022-05-06 2042-05-11 $ 4,712.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
Amendment 2019-10-18
Domestic Profit 2019-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State