Search icon

ALTEC FIRE & SECURITY SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: ALTEC FIRE & SECURITY SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTEC FIRE & SECURITY SYSTEMS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L03000005226
FEI/EIN Number 300379121

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

Address: 10773 NW 58TH ST., PMB#665, DORAL, FL, 33178, US
Mail Address: 10773 NW 58TH ST., PMB#665, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ISRAEL Managing Member 10773 NW 58TH STREET PMB#665, DORAL, FL, 33178
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 10773 NW 58TH ST., PMB#665, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-01-04 10773 NW 58TH ST., PMB#665, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000637301 TERMINATED 1000000233191 DADE 2011-09-15 2031-09-28 $ 1,976.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State