Search icon

SENSORMATIC ELECTRONICS, LLC - Florida Company Profile

Company Details

Entity Name: SENSORMATIC ELECTRONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Oct 2009 (15 years ago)
Document Number: M09000004283
FEI/EIN Number 65-1051385

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

Mail Address: PO Box 591, X-81, Milwaukee, WI, 53201-0591, US
Address: 5757 N Green Bay Ave, Milwaukee, WI, 53209, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
D'Onofrio Tony Manager 5757 N Green Bay Ave, Milwaukee, WI, 53209
HOGAN JOSEPH C Manager 6 Technology Park Drive, Westford, MA, 01886
Maguire Brian Treasurer 6600 CONGRESS AVENUE, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5757 N Green Bay Ave, Milwaukee, WI 53209 -
CHANGE OF MAILING ADDRESS 2019-03-15 5757 N Green Bay Ave, Milwaukee, WI 53209 -

Court Cases

Title Case Number Docket Date Status
VALERIE FRANCIS-HARBIN, etc., VS SENSORMATIC ELECTRONICS, LLC, etc., et al., 3D2017-0407 2017-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-8626

Parties

Name Valerie Francis-Harbin
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, Peter A. Cohen, ALBERT E. MOON
Name ADT SECURITY SERVICES, INC.
Role Appellee
Status Active
Name SENSORMATIC ELECTRONICS, LLC
Role Appellee
Status Active
Representations JAVIER J. RODRIGUEZ, LUIS N. PEREZ
Name AGM TECH, INC.
Role Appellee
Status Active
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, March 14, 2018. The Court will consider the case without oral argument. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-01-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Valerie Francis-Harbin
Docket Date 2018-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SENSORMATIC ELECTRONICS, LLC
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 12/12/17
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SENSORMATIC ELECTRONICS, LLC
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SENSORMATIC ELECTRONICS, LLC
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/24/17
Docket Date 2017-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Valerie Francis Harbin’s September 5, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 5, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/26/17
Docket Date 2017-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposd.
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 6/27/17
Docket Date 2017-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 13, 2017.
Docket Date 2017-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Valerie Francis-Harbin
Docket Date 2017-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-08-26
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13399399 0418800 1974-06-12 2040 SHERMAN ST, Hollywood, FL, 33020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-06-14
Abatement Due Date 1974-07-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1974-06-14
Abatement Due Date 1974-07-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-06-14
Abatement Due Date 1974-07-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1974-06-14
Abatement Due Date 1974-07-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1974-06-14
Abatement Due Date 1974-07-10
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State