Search icon

ALARM-DISH-TELECOMMUNICATIONS CORP. - Florida Company Profile

Company Details

Entity Name: ALARM-DISH-TELECOMMUNICATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALARM-DISH-TELECOMMUNICATIONS CORP. 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: 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: 09 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2008 (17 years ago)
Document Number: P03000003120
FEI/EIN Number 061670405

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

Address: 2500 NW 79th Ave, Doral, FL, 33122, US
Mail Address: 2500 NW 79th Ave, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS H President 2500 NW 79th Ave, Doral, FL, 33122
CURDI NADIA S Alar 2500 NW 79th Ave, Doral, FL, 33122
Rodriguez Hugo Vice President 2500 NW 79th Ave, Doral, FL, 33122
Rodriguez Camilo Treasurer 2500 NW 79th Ave, Doral, FL, 33122
RODRIGUEZ CARLOS H Agent 2500 NW 79th Ave, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000048694 CITY ALARMS CORP ACTIVE 2025-04-09 2030-12-31 - 2500 NW 79TH AVE SUITE 209, DORAL, FL, 33122
G15000061490 CITY ALARMS CORP EXPIRED 2015-06-16 2020-12-31 - 12135 SW 131 AVE, MIAMI, FL, 33186
G10000049941 CITY ALARM CORP. EXPIRED 2010-06-08 2015-12-31 - 12135 SW 131 AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 2500 NW 79th Ave, Suite 299, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 2500 NW 79th Ave, Suite 299, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-08-12 2500 NW 79th Ave, Suite 299, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2015-01-02 RODRIGUEZ, CARLOS H -
AMENDMENT 2008-04-16 - -
AMENDMENT 2007-09-12 - -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-13
AMENDED ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2506348604 2021-03-15 0455 PPP 2500 NW 79th Ave Ste 299, Miami, FL, 33122-1092
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396591
Loan Approval Amount (current) 396591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1092
Project Congressional District FL-26
Number of Employees 22
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 392386.73
Forgiveness Paid Date 2022-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State