Search icon

SUPERIOR FIRE ALARM & COMMUNICATIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPERIOR FIRE ALARM & COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR FIRE ALARM & COMMUNICATIONS 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: 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: 29 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: L09000072944
FEI/EIN Number 270648369

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

Address: 8733 N 40TH ST, TAMPA, FL, 33604, US
Mail Address: 8733 N 40TH ST, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JUAN C President 8733 N 40TH ST, TAMPA, FL, 33604
PUGA RUDDY Managing Member 8733 N 40TH ST, TAMPA, FL, 33604
Cruz Juan C Agent 8733 N 40TH ST, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000061963 SUPERIOR SOUND & COMMUNICATIONS EXPIRED 2010-07-06 2015-12-31 - 7402 NORTH 56TH STREET, SUITE 365, TAMPA, FL, 33617, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 8733 N 40TH ST, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2024-01-22 8733 N 40TH ST, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 8733 N 40TH ST, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Cruz, Juan Carlos -
LC AMENDMENT 2015-06-26 - -
LC AMENDMENT 2015-01-06 - -
LC AMENDMENT 2014-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000824571 TERMINATED 1000000852337 HILLSBOROU 2019-12-13 2039-12-18 $ 14,003.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000622041 TERMINATED 1000000840139 HILLSBOROU 2019-09-10 2029-09-18 $ 1,598.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000192169 TERMINATED 1000000818071 HILLSBOROU 2019-03-06 2039-03-13 $ 3,396.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000599870 TERMINATED 1000000759861 HILLSBOROU 2017-10-19 2027-10-25 $ 3,566.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000079808 TERMINATED 1000000733418 HILLSBOROU 2017-01-31 2037-02-10 $ 7,194.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000797492 TERMINATED 1000000728774 HILLSBOROU 2016-12-08 2036-12-16 $ 13,307.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
178200.00
Total Face Value Of Loan:
178200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-09-16
Type:
Referral
Address:
19049 STATE RD 54, LUTZ, FL, 33548
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178200
Current Approval Amount:
178200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179171.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State