Entity Name: | LIFE ALERT EMERGENCY RESPONSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2013 (12 years ago) |
Document Number: | P32202 |
FEI/EIN Number |
954128284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16027 VENTURA BLVD, # 400, ENCINO, CA, 91436 |
Mail Address: | 16027 VENTURA BLVD, # 400, ENCINO, CA, 91436 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SHEPHER MIRIAM | Chief Executive Officer | 16027 VENTURA BLVD # 400, ENCINO, CA, 91436 |
SHEPHER MIRIAM | Secretary | 16027 VENTURA BLVD # 400, ENCINO, CA, 91436 |
SHEPHER OFER | Director | 16027 VENTURA BLVD # 400, ENCINO, CA, 91436 |
D'ANGELO HELENA | Director | 16027 VENTURA BLVD # 400, ENCINO, CA, 91436 |
SHEPHER OREN | Director | 16027 VENTURA BLVD # 400, ENCINO, CA, 91436 |
LEUNG FELIX | Chief Financial Officer | 16027 VENTURA BLVD # 400, ENCINO, CA, 91436 |
COHEN ILAN | Agent | 800 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-02-05 | 800 W CYPRESS CREEK RD, # 320, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2013-02-05 | 16027 VENTURA BLVD, # 400, ENCINO, CA 91436 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-05 | COHEN, ILAN | - |
REINSTATEMENT | 2013-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-05 | 16027 VENTURA BLVD, # 400, ENCINO, CA 91436 | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1997-01-08 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State