Search icon

ALERT COMMUNICATIONS, INC - Florida Company Profile

Company Details

Entity Name: ALERT COMMUNICATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALERT COMMUNICATIONS, 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: 25 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2017 (8 years ago)
Document Number: P05000103188
FEI/EIN Number 20-3637355

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

Address: 133 NE 54 ST, MIAMI, FL, 33137, US
Mail Address: 133 NE 54 ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLAUME KINSON President 159 NE 54 ST, MIAMI, FL, 33137
GUILLAUME KINSON Agent 159 NE 54 st, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053371 UBER CAB, INC ACTIVE 2020-05-14 2025-12-31 - 7070 NW 2ND AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 133 NE 54 ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-07-07 133 NE 54 ST, MIAMI, FL 33137 -
REINSTATEMENT 2017-07-16 - -
REGISTERED AGENT NAME CHANGED 2017-07-16 GUILLAUME, KINSON -
REGISTERED AGENT ADDRESS CHANGED 2017-07-16 159 NE 54 st, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-07-16
ANNUAL REPORT 2012-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State