Search icon

ELECTRONIC ALARMS & COMMUNICATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC ALARMS & COMMUNICATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC ALARMS & COMMUNICATION SYSTEMS, 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: 28 Jan 1983 (42 years ago)
Document Number: G21242
FEI/EIN Number 592258299

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

Address: 13170 SW 128 ST, SUITE 101, MIAMI, FL, 33186
Mail Address: 13170 SW 128 ST, SUITE 101, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA JOSE J President 13170 SW 128 ST STE 101, MIAMI, FL, 33186
LIMA JOSE J Director 13170 SW 128 ST STE 101, MIAMI, FL, 33186
LIMA EILEEN V Vice President 13170 SW 128 ST STE 101, MIAMI, FL, 33186
LIMA JOSE J Agent 13170 SW 128 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 13170 SW 128 ST, SUITE 101, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-03-20 13170 SW 128 ST, SUITE 101, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2006-03-20 LIMA, JOSE J -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 13170 SW 128 ST, SUITE 101, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240138301 2021-01-25 0455 PPS 13170 SW 128th St Ste 101, Miami, FL, 33186-5845
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28937
Loan Approval Amount (current) 28937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5845
Project Congressional District FL-28
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29151.62
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State