Search icon

SECURITY ALARM COMMUNICATION TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: SECURITY ALARM COMMUNICATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITY ALARM COMMUNICATION TECHNOLOGIES, 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: 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: 10 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P04000031094
FEI/EIN Number 760750573

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

Address: 13311 SW 135 AVENUE, MIAMI, FL, 33186
Mail Address: 13311 SW 135 AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAEZ FERNANDO President 13311 SW 135 AVENUE, MIAMI, FL, 33186
PELAEZ FERNANDO Treasurer 13311 SW 135 AVENUE, MIAMI, FL, 33186
PELAEZ FERNANDO Agent 13311 sw 135 avenue, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009208 ADVANCED TECHNOLOGY SECURITY & COMMUNICATION ACTIVE 2020-02-03 2025-12-31 - 13311 SW 135TH AVE, MIAMI, FL, 33186
G15000024157 ADVANCED TECHNOLOGY SECURITY & COMMUNICATION EXPIRED 2015-03-06 2020-12-31 - 1401 S LEJEUNE ROAD, MIAMI,, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 PELAEZ, FERNANDO -
REINSTATEMENT 2022-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 13311 sw 135 avenue, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-10 13311 SW 135 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-08-10 13311 SW 135 AVENUE, MIAMI, FL 33186 -
AMENDMENT 2004-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000486439 TERMINATED 1000000832822 MIAMI-DADE 2019-07-12 2029-07-17 $ 680.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-04-30
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State