Entity Name: | SECURITY & GUARANTY TITLE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SECURITY & GUARANTY TITLE COMPANY 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: | 25 Oct 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2012 (13 years ago) |
Document Number: | P95000081801 |
FEI/EIN Number |
650615172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2260 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33133, US |
Mail Address: | 2260 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAL JOSE E | President | 2260 S. DIXIE HWY, MIAMI, FL, 33133 |
LEAL JOSE E | Director | 2260 S. DIXIE HWY, MIAMI, FL, 33133 |
LEAL JOSE E | Agent | 2260 S DIXIE HWY, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 2260 S DIXIE HWY, MIAMI, FL 33133 | - |
REINSTATEMENT | 2012-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-06 | 2260 SOUTH DIXIE HIGHWAY, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2005-07-06 | 2260 SOUTH DIXIE HIGHWAY, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-19 | LEAL, JOSE E | - |
AMENDMENT | 1996-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State