Search icon

TELSEC CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TELSEC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 1995 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Feb 2015 (11 years ago)
Document Number: P95000000038
FEI/EIN Number 650550906
Address: 6601 SW 43 STREET, MIAMI, FL, 33155, US
Mail Address: 6601 SW 43 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MANUEL A President 6601 SW 43 STREET, MIAMI, FL, 33155
Jimenez Jessica Vice President 6601 SW 43 STREET, MIAMI, FL, 33155
JIMENEZ MANUEL A Agent 6601 SW 43 STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033954 SECURITY SERVICES, INC. ACTIVE 2020-03-19 2025-12-31 - 6601 SW 43RD STREET, MIAMI, FL, 33155
G14000066733 SECURITY SERVICES, INC. EXPIRED 2014-06-27 2019-12-31 - 6601 SW 43 STREET, MIAMI, FL, 33155
G12000064467 SECURITY SERVICES EXPIRED 2012-06-27 2017-12-31 - 6601 SW 43 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-06 JIMENEZ, MANUEL A. -
AMENDMENT AND NAME CHANGE 2015-02-03 TELSEC CORP -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 6601 SW 43 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-02-03 6601 SW 43 STREET, MIAMI, FL 33155 -
AMENDMENT 2014-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-24 6601 SW 43 STREET, MIAMI, FL 33155 -
AMENDMENT 2012-07-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-06

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96500.00
Total Face Value Of Loan:
96500.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$96,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,101.1
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $72,375
Utilities: $24,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State