Search icon

VETERANS ALERT SYSTEMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VETERANS ALERT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: L10000049183
FEI/EIN Number 300642696
Address: 3468 Canal Ct, Jupiter, FL, 33469, US
Mail Address: 3468 Canal Ct, Jupiter, FL, 33469, US
ZIP code: 33469
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delgado Hector Manager 3468 Canal Ct, Jupiter, FL, 33469
Delgado Isabella Manager 3468 Canal Ct, Jupiter, FL, 33469
Delgado Michelle Manager 3468 Canal Ct, Jupiter, FL, 33469
Merlo Andrew Agent 3468 Canal Ct, Jupiter, FL, 33469

Unique Entity ID

CAGE Code:
8F3N5
UEI Expiration Date:
2020-10-30

Business Information

Division Name:
VETERANS ALERT SYSTEMS, LLC
Activation Date:
2019-11-14
Initial Registration Date:
2019-05-17

Commercial and government entity program

CAGE number:
8F3N5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-15
CAGE Expiration:
2024-11-14

Contact Information

POC:
HECTOR DELGADO
Corporate URL:
www.veteransalertsystems.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023073 VETERAN ALERT SYSTEMS EXPIRED 2019-02-15 2024-12-31 - 3468 CANAL COURT, JUPITER, FL, 33469
G18000045759 VETERAN ALERT SYSTEMS EXPIRED 2018-04-09 2023-12-31 - 3468, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1096 East Newport Center Drive, Suite 300, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-02-16 1096 East Newport Center Drive, Suite 300, Deerfield Beach, FL 33442 -
REINSTATEMENT 2022-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 3001 PGA Blvd Ste 305, c/o Nason Yeager Gerson Harris & Fumero, P.A., Palm Beach Gardens, FL 33410-2896 -
REGISTERED AGENT NAME CHANGED 2022-10-26 Harding, George E. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2019-07-22 VETERANS ALERT SYSTEMS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-09-11
LC Name Change 2019-07-22
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State