Search icon

GENERAL ALARM, LLC - Florida Company Profile

Branch

Company Details

Entity Name: GENERAL ALARM, 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: 02 Jan 2019 (6 years ago)
Branch of: GENERAL ALARM, LLC, NEW YORK (Company Number 2604940)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: M19000000233
FEI/EIN Number 113589808

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

Address: 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803, US
Mail Address: 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MINICOZZI EDWARD MJR President 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803
MINICOZZI EDWARD MJR Owner 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803
MINICOZZI MICHAEL Director 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803
MINICOZZI ALEXANDER OPER 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803
MINICOZZI EDWARD MJR Agent 5650 SHERIDAN STREET, MIAMI, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140453 ACCESS ALARM AND SECURITY SYSTEMS ACTIVE 2020-10-30 2025-12-31 - 4521 PGA BLVD, SUITE 357, PALM BEACH GARDENS, FL, 33418
G20000140443 GENERAL SECURITY ACTIVE 2020-10-30 2025-12-31 - 8399 NW 66 ST, SUITE 6, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 3921 SW 47TH AVE, SUITE 1010, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 5650 SHERIDAN STREET, HOLLYWOOD, MIAMI, FL 33021 -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 MINICOZZI, EDWARD M, JR -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-09-30
Foreign Limited 2019-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State