Entity Name: | IMPROVE FIRE ALARMS,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPROVE FIRE ALARMS,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: | 07 Dec 2005 (19 years ago) |
Document Number: | P05000160155 |
FEI/EIN Number |
010851417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20141 NW 58 AVE, HIALEAH, FL, 33015 |
Mail Address: | 20141 NW 58 AVE, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NENNINGER AMAURY S | Chief Executive Officer | 20141 NW 58 AVE, HIALEAH, FL, 33015 |
Nenninger Jr Amaury | Chief Operating Officer | 20141 NW 58 AVE, HIALEAH, FL, 33015 |
NENNINGER AMAURY S | Agent | 20141 NW 58 AVE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 20141 NW 58 AVE, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2011-04-05 | 20141 NW 58 AVE, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-05 | 20141 NW 58 AVE, HIALEAH, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State