Search icon

BEST ALARM SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: BEST ALARM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST ALARM SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 1994 (31 years ago)
Date of dissolution: 20 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2007 (18 years ago)
Document Number: P94000012413
FEI/EIN Number 650469619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8441 SW 78TH ST, MIAMI, FL, 33143
Mail Address: 8441 SW 78TH ST, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTUONDO JULIO E President 8441 SW 78 ST, MIAMI, FL, 33143
PORTUONDO JULIO E Secretary 8441 SW 78 ST, MIAMI, FL, 33143
PORTUONDO JULIO E Treasurer 8441 SW 78 ST, MIAMI, FL, 33143
PORTUONDO JULIO E Director 8441 SW 78 ST, MIAMI, FL, 33143
LOPEZ JOSE A Vice President 5251 SW 7TH ST, MIAMI, FL
PORTUNDO MARIA D Vice President 8441 SW 78 ST, MIAMI, FL, 33143
PORTUNDO MARIA D Secretary 8441 SW 78 ST, MIAMI, FL, 33143
PORTUONDO JULIO E Agent 8441 SW 78TH ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-20 - -
CANCEL ADM DISS/REV 2006-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 8441 SW 78TH ST, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1999-04-19 8441 SW 78TH ST, MIAMI, FL 33143 -
REINSTATEMENT 1996-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-17 8441 SW 78TH ST, MIAMI, FL 33143 -

Documents

Name Date
Voluntary Dissolution 2007-08-20
ANNUAL REPORT 2007-07-11
REINSTATEMENT 2006-03-14
REINSTATEMENT 2004-03-31
ANNUAL REPORT 2002-10-28
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State