Search icon

ARON SECURITY, INC.

Branch

Company Details

Entity Name: ARON SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Nov 2024 (3 months ago)
Branch of: ARON SECURITY, INC., NEW YORK (Company Number 1922083)
Document Number: F24000006043
FEI/EIN Number 11-3267664
Address: 300 WEST MAIN ST, SMITHTOWN, NY 11787
Mail Address: 300 WEST MAIN ST, SMITHTOWN, NY 11787
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
CARO, ALEXANDER President 300 WEST MAIN ST, SMITHTOWN, NY 11787

Secretary

Name Role Address
CURCIO, PETER Secretary 300 WEST MAIN ST, SMITHTOWN, NY 11787

Court Cases

Title Case Number Docket Date Status
Adeon Brownlee, Appellant(s), v. 22nd Avenue Apartments, LLC, et al., Appellee(s). 3D2023-0998 2023-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-27167

Parties

Name ADEON BROWNLEE
Role Appellant
Status Active
Representations LANCE A. GARRETT
Name 22ND AVENUE APARTMENTS LLC
Role Appellee
Status Active
Representations MICHELLE L. HENDRIX, JEFFREY P. GILL, Pamela Dimo
Name MILLENNIA HOUSING MANAGEMENT, LTD., LLC
Role Appellee
Status Active
Representations JEFFREY P. GILL, MICHELLE L. HENDRIX, Pamela Dimo
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ARON SECURITY, INC.
Role Appellee
Status Active
Representations Jenna Marie Winchester

Docket Entries

Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 22nd AVENUE APARTMENTS, LLC
View View File
Docket Date 2023-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of ADEON BROWNLEE
View View File
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADEON BROWNLEE
Docket Date 2023-07-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order appealed
On Behalf Of ADEON BROWNLEE
Docket Date 2023-07-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ADEON BROWNLEE
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 22nd AVENUE APARTMENTS, LLC
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of ADEON BROWNLEE
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 11/09/2023
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ADEON BROWNLEE

Documents

Name Date
ANNUAL REPORT 2025-02-03
Foreign Profit 2024-11-26

Date of last update: 07 Feb 2025

Sources: Florida Department of State