Search icon

METRO DADE SECURITY SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: METRO DADE SECURITY SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO DADE SECURITY SYSTEM, 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: 07 Aug 1997 (28 years ago)
Document Number: P97000068467
FEI/EIN Number 650772499

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

Address: 8491 NW 17th St, # 101, Doral, FL, 33126, US
Mail Address: 8491 NW 17th St, # 101, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Dorys M President 8491 NW 17th St, Doral, FL, 33126
Martinez Roberto A Director 8491 NW 17th Street, Doral, FL, 33126
Martinez Dorys M Agent 8491 NW 17th St, Doral, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117815 P1 PROFESSIONAL FIRE PROTECTION EXPIRED 2017-10-25 2022-12-31 - 17340 SW 94 AVE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 8491 NW 17th St, # 101, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-02-12 8491 NW 17th St, # 101, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 8491 NW 17th St, # 101, Doral, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Martinez, Dorys M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000504557 TERMINATED 1000000935806 DADE 2022-10-25 2042-11-02 $ 10,148.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000229247 TERMINATED 1000000922634 DADE 2022-05-06 2042-05-11 $ 9,976.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000104515 TERMINATED 1000000916645 DADE 2022-02-23 2042-03-02 $ 3,145.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000155147 TERMINATED 1000000882427 DADE 2021-04-02 2041-04-07 $ 2,632.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000063122 TERMINATED 1000000571504 DADE 2014-01-06 2034-01-09 $ 7,761.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001803775 TERMINATED 1000000556857 MIAMI-DADE 2013-12-16 2033-12-26 $ 2,256.45 STATE OF FLORIDA0002329
J12000167596 TERMINATED 1000000255498 DADE 2012-03-01 2032-03-07 $ 2,365.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4692948609 2021-03-18 0455 PPS 8491 NW 17th St Ste 113, Doral, FL, 33126-1025
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234831
Loan Approval Amount (current) 234831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1025
Project Congressional District FL-26
Number of Employees 22
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238399.13
Forgiveness Paid Date 2022-09-21
8218137302 2020-05-01 0455 PPP 8491 NW 17th Street Suite 113, Doral, FL, 33126
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250437
Loan Approval Amount (current) 250437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 22
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252461.37
Forgiveness Paid Date 2021-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State