Search icon

MX ALARMS, INC. - Florida Company Profile

Company Details

Entity Name: MX ALARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MX ALARMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000021710
FEI/EIN Number 651097810

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

Address: 160 NW 176TH STREET, 400, MIAMI, FL, 33169
Mail Address: 160 NW 176TH STREET, 400, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA NORIS Vice President 160 NW 176TH STREET, MIAMI, FL, 33169
AVILA NORIS Treasurer 160 NW 176TH STREET, MIAMI, FL, 33169
BOUSKILA ERIC JAACOV Agent 160 NW 176TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-28 - -
CANCEL ADM DISS/REV 2003-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-16 160 NW 176TH STREET, 400, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2003-10-16 160 NW 176TH STREET, 400, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-16 160 NW 176TH STREET, 400, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000199926 TERMINATED 1000000101214 26691 1692 2008-12-18 2029-01-22 $ 1,960.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000435908 TERMINATED 1000000101214 26691 1692 2008-12-18 2029-01-28 $ 1,960.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2005-07-28
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-01-12
REINSTATEMENT 2003-10-16
ANNUAL REPORT 2002-03-31
Domestic Profit 2001-02-28
Off/Dir Resignation 2001-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State