Search icon

UNITED SAFETY AND ALARMS, INC.

Company Details

Entity Name: UNITED SAFETY AND ALARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 May 2019 (6 years ago)
Document Number: F19000002249
FEI/EIN Number 83-4686141
Address: 5555 N. Nob Hill Road, SUNRISE, FL, 33351, US
Mail Address: 5555 N. Nob Hill Road, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
ASSAL SHERIF Director 5555 N. Nob Hill Road, SUNRISE, FL, 33351

President

Name Role Address
ASSAL SHERIF President 5555 N. Nob Hill Road, SUNRISE, FL, 33351

Secretary

Name Role Address
ASSAL SHERINE Secretary 5555 N. Nob Hill Road, SUNRISE, FL, 33351

Treasurer

Name Role Address
ASSAL SHERINE Treasurer 5555 N. Nob Hill Road, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115703 ELECTRONIC SECURITY SYSTEMS EXPIRED 2019-10-25 2024-12-31 No data 10318 NW 55TH STREET, SUNRISE, FL, 33351
G19000115130 BRIGHT LINE EXPIRED 2019-10-23 2024-12-31 No data 10318 NW 55TH ST, SUNRISE, FL, 33351
G19000113918 THE HAMILTON CO. EXPIRED 2019-10-21 2024-12-31 No data 10318 NW 55TH STREET, SUNRISE, FL, 33351
G19000111931 BENHAM SAFETY EXPIRED 2019-10-15 2024-12-31 No data 10318 NW 55TH STREET, SUNRISE, FL, 33351
G19000112095 BENHAM NETWORK SECURITY EXPIRED 2019-10-15 2024-12-31 No data 10318 NW 55TH ST., SUNRISE, FL, 33351
G19000110988 BENHAM PROTECTIVE SERVICES EXPIRED 2019-10-11 2024-12-31 No data 10318 NW 55TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 5555 N. Nob Hill Road, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2022-03-25 5555 N. Nob Hill Road, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2020-07-22 INCORP SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000227221 ACTIVE 1000000988562 BROWARD 2024-04-11 2044-04-17 $ 11,289.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-05-19
Foreign Profit 2019-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State