Search icon

SECURE TECHNOLOGIES INTEGRATORS INC. - Florida Company Profile

Company Details

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

SECURE TECHNOLOGIES INTEGRATORS 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: 27 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2005 (20 years ago)
Document Number: P97000046775
FEI/EIN Number 650865517

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

Address: 16290 SW 214 Street, Miami, FL, 33187, US
Mail Address: 16290 SW 214 Street, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZIM SYED President 16290 SW 214 Street, MIAMI, FL, 33187
KAZIM SYED K Agent 16290 SW 214 Street, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085739 ICU247.US EXPIRED 2012-08-30 2017-12-31 - 16290 SW 214 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 16290 SW 214 Street, Miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2019-04-29 16290 SW 214 Street, Miami, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 16290 SW 214 Street, MIAMI, FL 33187 -
REINSTATEMENT 2005-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000028951 TERMINATED 1000000769003 DADE 2018-01-12 2038-01-17 $ 3,781.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001197913 TERMINATED 1000000516334 DADE 2013-06-13 2028-07-24 $ 1,012.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001242339 TERMINATED 1000000516333 DADE 2013-06-12 2033-08-07 $ 7,957.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001242347 TERMINATED 1000000516335 DADE 2013-06-12 2033-08-07 $ 24,974.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000118357 TERMINATED 1000000391032 MIAMI-DADE 2013-01-07 2023-01-16 $ 430.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001045993 TERMINATED 1000000193300 DADE 2010-11-01 2020-11-10 $ 1,260.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10001013686 TERMINATED 1000000191460 DADE 2010-10-19 2030-10-27 $ 4,294.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8334508408 2021-02-13 0455 PPS 10410 SW 184th Ter, Cutler Bay, FL, 33157-6762
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29235
Loan Approval Amount (current) 29235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-6762
Project Congressional District FL-27
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29557.4
Forgiveness Paid Date 2022-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State