Search icon

ELITE SECURITY ALARM SYSTEMS, INC.

Company Details

Entity Name: ELITE SECURITY ALARM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Nov 2009 (15 years ago)
Document Number: P97000012607
FEI/EIN Number 650731267
Address: 15600 sw 288 street, HOMESTEAD, FL, 33033, US
Mail Address: 15600 sw 288 street, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAURA Joe Agent 15600 sw 288 street, HOMESTEAD, FL, 33033

President

Name Role Address
MAURA JOE President 28951 SW 164 AVENUE, HOMESTEAD, FL, 33033

Director

Name Role Address
MAURA JOE Director 28951 SW 164 AVENUE, HOMESTEAD, FL, 33033
MAURA MICHELLE Director 28951 SW 164 AVENUE, HOMESTEAD, FL, 33033

Vice President

Name Role Address
MAURA MICHELLE Vice President 28951 SW 164 AVENUE, HOMESTEAD, FL, 33033

Secretary

Name Role Address
MAURA MICHELLE Secretary 28951 SW 164 AVENUE, HOMESTEAD, FL, 33033

Treasurer

Name Role Address
MAURA MICHELLE Treasurer 28951 SW 164 AVENUE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 15600 sw 288 street, 203, HOMESTEAD, FL 33033 No data
CHANGE OF MAILING ADDRESS 2022-03-18 15600 sw 288 street, 203, HOMESTEAD, FL 33033 No data
REGISTERED AGENT NAME CHANGED 2022-03-18 MAURA, Joe No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 15600 sw 288 street, 203, HOMESTEAD, FL 33033 No data
CANCEL ADM DISS/REV 2009-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State