Search icon

SECURITY & GUARANTY TITLE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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