Search icon

ALARM GRID, INC.

Headquarter

Company Details

Entity Name: ALARM GRID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2012 (13 years ago)
Document Number: P12000063584
FEI/EIN Number 46-0662993
Mail Address: 1326 E commercial Blvd., Oakland Park, FL, 33334, US
Address: 2400 E Commercial Blvd., Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALARM GRID, INC., KENTUCKY 1111348 KENTUCKY
Headquarter of ALARM GRID, INC., COLORADO 20151529049 COLORADO
Headquarter of ALARM GRID, INC., CONNECTICUT 1293977 CONNECTICUT
Headquarter of ALARM GRID, INC., ILLINOIS CORP_69544711 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALARM GRID 401(K) PLAN 2023 460662993 2024-07-03 ALARM GRID, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9549335095
Plan sponsor’s address 2400 E COMMERCIAL BLVD, STE 412, FT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ALARM GRID 401(K) PLAN 2022 460662993 2023-09-25 ALARM GRID, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9549335095
Plan sponsor’s address 2400 E COMMERCIAL BLVD, STE 412, FT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ALARM GRID 401(K) PLAN 2021 460662993 2022-09-30 ALARM GRID, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9549335095
Plan sponsor’s address 5360 N FEDERAL HWY, STE D, LIGHTHOUSE POINT, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ALARM GRID 401(K) PLAN 2020 460662993 2021-07-16 ALARM GRID, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9549335095
Plan sponsor’s address 4699 N FEDERAL HIGHWAY., SUITE 209A, POMPANO BEACH, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ALARM GRID 401(K) PLAN 2019 460662993 2020-07-03 ALARM GRID, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9549335095
Plan sponsor’s address 4699 N FEDERAL HIGHWAY., SUITE 209A, POMPANO BEACH, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ALARM GRID 401(K) PLAN 2018 460662993 2020-05-06 ALARM GRID, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9549335095
Plan sponsor’s address 5360 N FEDERAL HWY, SUITE D, LIGHTHOUSE POINT, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ALARM GRID 401(K) PLAN 2018 460662993 2019-07-24 ALARM GRID, INC 8
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9549335095
Plan sponsor’s address 5360 N FEDERAL HWY, SUITE D, LIGHTHOUSE POINT, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ALARM GRID 401(K) PLAN 2017 460662993 2018-07-25 ALARM GRID, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9549335095
Plan sponsor’s address 5360 N FEDERAL HWY, SUITE D, LIGHTHOUSE POINT, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOCHBERGER ERIC Agent 2400 E Commercial Blvd., Fort Lauderdale, FL, 33308

President

Name Role Address
DONNELLY STERLING President 37 Crestwood Rd, West Hartford, CT, 06107

Treasurer

Name Role Address
HOCHBERGER ERIC Treasurer 2400 E Commercial Blvd., Fort Lauderdale, FL, 33308

Secretary

Name Role Address
UNSETH JOSHUA Secretary 2400 E Commercial Blvd., Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-22 2400 E Commercial Blvd., Suite 412, Fort Lauderdale, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 2400 E Commercial Blvd., Suite 412, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 2400 E Commercial Blvd., Suite 412, Fort Lauderdale, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State