Search icon

LIFE ALERT EMERGENCY RESPONSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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