Search icon

SFM SECURITY SERVICES, INC. - Florida Company Profile

Company Details

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

SFM SECURITY SERVICES, 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: 30 Oct 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2016 (9 years ago)
Document Number: P92000001040
FEI/EIN Number 650405101

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

Address: 7500 NW 74TH AVE, MEDLEY, FL, 33166, US
Mail Address: 7500 NW 74TH AVE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE JOSE M Vice President 7500 NW 74TH AVENUE, MEDLEY, FL, 33166
INFANTE CHRISTIAN H President 7500 NW 74TH AVENUE, MEDLEY, FL, 33166
TRIAY CARLOS A Agent 2301 NW 87 AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 7500 NW 74TH AVE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-11-16 7500 NW 74TH AVE, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-04-25 TRIAY, CARLOS AESQUIRE -
AMENDMENT 2016-05-01 - -
NAME CHANGE AMENDMENT 2012-10-15 SFM SECURITY SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 2301 NW 87 AVENUE, SUITE 501, DORAL, FL 33172 -
REINSTATEMENT 1995-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-21
Amendment 2016-05-01
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7603367009 2020-04-07 0455 PPP 9700 NW 79 Avenue, HIALEAH GARDENS, FL, 33016-2514
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643400
Loan Approval Amount (current) 643400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH GARDENS, MIAMI-DADE, FL, 33016-2514
Project Congressional District FL-26
Number of Employees 190
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 651596.74
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State