Search icon

ALARM DIGITAL TRUST, INC. - Florida Company Profile

Company Details

Entity Name: ALARM DIGITAL TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALARM DIGITAL TRUST, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000151165
FEI/EIN Number 030533227

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

Address: 10850 NW 89 TERRACE, UNIT 208, DORAL, FL, 33178
Mail Address: PO BOX 667803, MIAMI, FL, 33166
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCUBILLA MARIO A President 10850 NW 89 TERRACE UNIT 208, DORAL, FL, 33178
ALCUBILLA MARIO A Director 10850 NW 89 TERRACE UNIT 208, DORAL, FL, 33178
ALCUBILLA SOFIA Secretary 10850 NW 89 TERRACE UNIT 208, DORAL, FL, 33178
ALCUBILLA SOFIA Director 10850 NW 89 TERRACE UNIT 208, DORAL, FL, 33178
ALCUBILLA MARIO A Agent 10850 NW 89 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-31 10850 NW 89 TERRACE, UNIT 208, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-31 10850 NW 89 TERRACE, UNIT 208, DORAL, FL 33178 -
REINSTATEMENT 2006-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-10-22 - -
CHANGE OF MAILING ADDRESS 2004-08-20 10850 NW 89 TERRACE, UNIT 208, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000210554 ACTIVE 1000000210077 DADE 2011-03-31 2031-04-06 $ 1,315.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000210562 LAPSED 1000000210078 DADE 2011-03-31 2021-04-06 $ 502.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000210588 ACTIVE 1000000210080 DADE 2011-03-31 2031-04-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-21
REINSTATEMENT 2006-03-04
Amendment 2004-10-22
ANNUAL REPORT 2004-08-20
Domestic Profit 2003-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State