Search icon

CITY FIRE ALARMS, INC.

Company Details

Entity Name: CITY FIRE ALARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jan 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P93000006931
FEI/EIN Number 65-0385182
Address: 7963 N.W. 14 STREET, DORAL, FL 33126
Mail Address: 7963 N.W. 14 STREET, DORAL, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERRANO, GLADYS Agent 7963 N.W. 14 STREET, DORAL, FL 33126

President

Name Role Address
SERRANO, GLADYS President 7963 N.W.14 STREET, DORAL, FL 33126

Treasurer

Name Role Address
SERRANO, GLADYS Treasurer 7963 N.W.14 STREET, DORAL, FL 33126

Director

Name Role Address
SERRANO, GLADYS Director 7963 N.W.14 STREET, DORAL, FL 33126
CABELLO, LUIS Director 18022 S.W. 144 CT, MIAMI, FL 33177

Vice President

Name Role Address
CABELLO, LUIS Vice President 18022 S.W. 144 CT, MIAMI, FL 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 7963 N.W. 14 STREET, DORAL, FL 33126 No data
CHANGE OF MAILING ADDRESS 2006-02-17 7963 N.W. 14 STREET, DORAL, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 7963 N.W. 14 STREET, DORAL, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2004-04-15 SERRANO, GLADYS No data

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State