Search icon

ALARM-DISH-TELECOMMUNICATIONS CORP.

Company Details

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

Agent

Name Role Address
RODRIGUEZ CARLOS H Agent 2500 NW 79th Ave, Doral, FL, 33122

President

Name Role Address
RODRIGUEZ CARLOS H President 2500 NW 79th Ave, Doral, FL, 33122

Alar

Name Role Address
CURDI NADIA S Alar 2500 NW 79th Ave, Doral, FL, 33122

Vice President

Name Role Address
Rodriguez Hugo Vice President 2500 NW 79th Ave, Doral, FL, 33122

Treasurer

Name Role Address
Rodriguez Camilo Treasurer 2500 NW 79th Ave, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000061490 CITY ALARMS CORP EXPIRED 2015-06-16 2020-12-31 No data 12135 SW 131 AVE, MIAMI, FL, 33186
G10000049941 CITY ALARM CORP. EXPIRED 2010-06-08 2015-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 2500 NW 79th Ave, Suite 299, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2020-08-12 2500 NW 79th Ave, Suite 299, Doral, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2015-01-02 RODRIGUEZ, CARLOS H No data
AMENDMENT 2008-04-16 No data No data
AMENDMENT 2007-09-12 No data No data
CANCEL ADM DISS/REV 2006-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State