Search icon

ALARM BROKERS OF FLORIDA, LLC

Company Details

Entity Name: ALARM BROKERS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: L16000219768
FEI/EIN Number 81-4606199
Address: 7462 NW 8 St., Miami, FL 33126
Mail Address: 7462 NW 8 St., Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALARM BROKERS OF FLORIDA, LLC 401(K) PLAN 2023 814606199 2024-07-22 ALARM BROKERS OF FLORIDA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 8449525276
Plan sponsor’s address 7462 NW 8 ST, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
ALARM BROKERS OF FLORIDA, LLC 401(K) PLAN 2022 814606199 2023-07-17 ALARM BROKERS OF FLORIDA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 8449525276
Plan sponsor’s address 7462 NW 8 ST, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARULO, STEVE P Agent 7462 NW 8 ST, MIAMI, FL 33126

Manager

Name Role Address
CARULO, STEVE P Manager 7462 NW 8 ST., MIAMI, FL 33126
Runno, Mary Manager 7462 NW 8 St., Miami, FL 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 7462 NW 8 St., Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2021-02-01 7462 NW 8 St., Miami, FL 33126 No data
LC AMENDMENT 2020-12-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-30 7462 NW 8 ST, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
LC Amendment 2020-12-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7801648410 2021-02-12 0455 PPS 7462 NW 8th St, Miami, FL, 33126-2913
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13917.55
Loan Approval Amount (current) 13917.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2913
Project Congressional District FL-27
Number of Employees 2
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13962.54
Forgiveness Paid Date 2021-06-15
7733447007 2020-04-08 0455 PPP 1867 NW 97TH Ave Suite 107-C, DORAL, FL, 33172-2300
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5651.04
Loan Approval Amount (current) 5651.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2300
Project Congressional District FL-26
Number of Employees 2
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5692.53
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State