Search icon

ALFA LOCK & ALARM COMPANY - Florida Company Profile

Company Details

Entity Name: ALFA LOCK & ALARM COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFA LOCK & ALARM 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: 21 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 1985 (40 years ago)
Document Number: F86014
FEI/EIN Number 592203261

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

Address: 7002 S.W. 87TH AVENUE, MIAMI, FL, 33173
Mail Address: 7002 S.W. 87TH AVENUE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mazuela Jorge Director 1441 SW 124 Court, Miami, FL, 33184
Mejides Henry Director 13009 SW 51 Street, Miami, FL, 33175
Diaz Celeste Agent 13951 SW 39th Street, Miami, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 13951 SW 39th Street, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Diaz, Celeste -
REINSTATEMENT 1985-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 1985-09-20 7002 S.W. 87TH AVENUE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1985-09-20 7002 S.W. 87TH AVENUE, MIAMI, FL 33173 -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-12-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State