Search icon

FIRE ALARM INTEGRATED SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: FIRE ALARM INTEGRATED SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRE ALARM INTEGRATED 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: 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: 15 Mar 2013 (12 years ago)
Document Number: L13000039551
FEI/EIN Number 46-2297091

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

Address: 15240 SW 55TH TER, MIAMI, FL, 33185, US
Mail Address: 15240 SW 55TH TER, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRE ALARM INTEGRATED SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2023 462297091 2024-06-28 FIRE ALARM INTEGRATED SYSTEMS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7864477070
Plan sponsor’s address 15240 SW 55TH TERRACE, MIAMI, FL, 33185

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FIRE ALARM INTEGRATED SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2022 462297091 2023-06-21 FIRE ALARM INTEGRATED SYSTEMS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7864477070
Plan sponsor’s address 15240 SW 55TH TERRACE, MIAMI, FL, 33185

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FIRE ALARM INTEGRATED SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2021 462297091 2022-06-27 FIRE ALARM INTEGRATED SYSTEMS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7864477070
Plan sponsor’s address 15240 SW 55TH TERRACE, MIAMI, FL, 33185

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FIRE ALARM INTEGRATED SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2020 462297091 2021-05-26 FIRE ALARM INTEGRATED SYSTEMS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7864477070
Plan sponsor’s address 15240 SW 55TH TERRACE, MIAMI, FL, 33185

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FIRE ALARM INTEGRATED SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2019 462297091 2020-05-28 FIRE ALARM INTEGRATED SYSTEMS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7864477070
Plan sponsor’s address 15240 SW 55TH TERRACE, MIAMI, FL, 33185

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Enriquez Yunier President 15240 sw 55th terr, MIAMI, FL, 33185
Bobadilla Alyssa Vice President 15240 SW 55TH TER, MIAMI, FL, 33185
Enriquez Yunier Agent 15240 SW 55TH TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 15240 SW 55TH TER, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2022-02-09 15240 SW 55TH TER, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2022-02-09 Enriquez, Yunier -
REGISTERED AGENT ADDRESS CHANGED 2019-02-03 15240 SW 55TH TERR, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-12-16
ANNUAL REPORT 2016-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836357102 2020-04-11 0455 PPP 8249 NW 36th Street Suite 214, Doral, FL, 33166-6613
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74800
Loan Approval Amount (current) 74800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Doral, MIAMI-DADE, FL, 33166-6613
Project Congressional District FL-26
Number of Employees 8
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75843.04
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State