Search icon

ADT INTELLIHOME SYSTEM INC

Company Details

Entity Name: ADT INTELLIHOME SYSTEM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: P11000022250
FEI/EIN Number 275403701
Address: 8349 nw 194 terr, Hialeah, FL, 33015, US
Mail Address: 8349 nw 194 terr, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ CAMILO E Agent 8349 nw 194 terr, Hialeah, FL, 33015

Vice President

Name Role Address
RODRIGUEZ ORIEL Vice President 8349 nw 194 ter, hialeah, FL, 33015

President

Name Role Address
RODRIGUEZ CAMILO E President 8349 nw 194 terr, Hialeah, FL, 33015

Secretary

Name Role Address
RODRIGUEZ HUGO G Secretary 8349 nw 194 terr, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033339 ADT-GCM EXPIRED 2017-03-29 2022-12-31 No data 8349 NW 194 TERR, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-14 8349 nw 194 terr, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2016-12-14 8349 nw 194 terr, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2016-12-14 RODRIGUEZ, CAMILO E No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-14 8349 nw 194 terr, Hialeah, FL 33015 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-12-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State