Search icon

SECURED TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: SECURED TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURED TECHNOLOGIES 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: 05 Jun 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: P20000040545
FEI/EIN Number 85-1402662

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

Address: 687 NE 124TH STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 687 NE 124TH STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEASHOUA SAMMY DR. Chairman 687 NE 124TH STREET, NORTH MIAMI, FL, 33161
Yeashoua Ephram Director 687 NE 124TH STREET, NORTH MIAMI, FL, 33161
NAAI ENTERPRISE INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 NAAI Enterprise inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 687 NE 124TH STREET, NORTH MIAMI, FL 33161 -
AMENDMENT 2021-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 687 NE 124TH STREET, NORTH MIAMI, FL 33161 -
AMENDMENT 2020-11-09 - -
CHANGE OF MAILING ADDRESS 2020-11-09 687 NE 124TH STREET, NORTH MIAMI, FL 33161 -
AMENDMENT 2020-06-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2022-01-24
Amendment 2021-08-30
ANNUAL REPORT 2021-01-29
Amendment 2020-11-09
Amendment 2020-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State