Search icon

SECURITY & FIRE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SECURITY & FIRE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITY & FIRE 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: 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: 24 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: P99000017630
FEI/EIN Number 650899951

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

Address: 13210 SW 132ND AVENUE, SUITE #18, MIAMI, FL, 33186, US
Mail Address: PO BOX 8330, Coral Springs, FL, 33075, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIAN GEORGE President 13210 SW 132ND AVENUE SUITE 18, MIAMI, FL, 33186
MILIAN GEORGE Agent 13210 SW 132ND AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-29 - -
REGISTERED AGENT NAME CHANGED 2023-11-29 MILIAN, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2023-11-29 13210 SW 132ND AVENUE, SUITE #18, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-28 13210 SW 132ND AVENUE, SUITE #18, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 13210 SW 132ND AVENUE, SUITE #18, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC., VS SECURITY & FIRE SYSTEMS, INC., 3D2019-2324 2019-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-28471

Parties

Name MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations John Paul Arcia
Name SECURITY & FIRE SYSTEMS, INC.
Role Appellee
Status Active
Representations STEVEN M. GREENBERG
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY FEES ON APPEAL
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-15
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANT'S FINAL AGREED MOTION FOR ABATEMENT OF TIMEON ALL PENDING DEADLINES PENDING BANKRUPTCY COURTCONFIRMATION HEARING ON MARCH 4, 2021
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant has failed to file a status report as required by this Court's Order issued on October 26, 2020, and subsequent Order issued on January 7, 2021. The abatement previously entered in this case is lifted, and Appellant shall file a reply brief within twenty (20) days from the date of this Order.
Docket Date 2021-01-07
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report in this cause within ten (10) days from the date from this Order as requested in the Court's October 26, 2020, Order.
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's Agreed Motion for Abatement of Time on All Pending Deadlines for Parties to Conclude Global Settlement is granted, and all appellate proceedings are abated an additional sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-10-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED APPELLANTS MOTION FOR ABATEMENT OF TIME ON ALLPENDING DEADLINES FOR PARTIES TO CONCLUDE GLOBALSETTLEMENT
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-09
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report in this cause within ten (10) days from the date from this Order as ordered in the Court's July 29, 2020, Order.
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's Agreed Motion for Abatement of Time on All Pending Deadlines for Parties to Conclude Global Settlement is granted, and the appeal is abated for an additional sixty (60) days from the date of this Order, with leave to seek an extension of the same should circumstances warrant. Appellant shall file a status report no later than fifty (50) days from the date of this Order.
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S AGREED MOTION FOR ABATEMENT OF TIME ON ALL PENDING DEADLINES FOR PARTIES TO CONCLUDE GLOBAL SETTLEMENT
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s “Agreed Motion for Abatement of Time on all Pending Deadlines for Parties to Conclude Global Settlement” is granted, and the appeal is abated for a period of sixty (60) days from the date of this Order.
Docket Date 2020-05-22
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AGREED APPELLANTS MOTION FOR ABATEMENT OF TIME ONALL PENDING DEADLINES FOR PARTIES TO CONCLUDE GLOBALSETTLEMENT
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-15
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ AMENDED ANSWER BRIEF OF APPELLEE/RESPONDENTSECURITY & FIRE SYSTEMS, INC.
On Behalf Of SECURITY & FIRE SYSTEMS, INC.
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE & OBJECTION TO APPELLEE SECURITY &FIRE SYSTEM'S, INC. MOTION FOR ATTORNEY FEES ON APPEAL
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of SECURITY & FIRE SYSTEMS, INC.
Docket Date 2020-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SECURITY & FIRE SYSTEMS, INC.
Docket Date 2020-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SECURITY & FIRE SYSTEMS, INC.
Docket Date 2019-12-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Suggestion of Bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2019-12-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING BANKRUPTCY COURT ORDER GRANTING DEBTOR'S (MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.) MOTION FOR STAY RELIEF AGAINST CREDITOR SECURITY AND FIRE SYSTEMS, INC.
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-20
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' APPENDIX TO INTIAL BRIEF
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURITY & FIRE SYSTEMS, INC.
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-03-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-05-12
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration of the Motion to Strike, and in the absence of a timely response by the appellee, the Motion is granted and the Answer Brief is hereby stricken. The appellee shall have twenty (20) days from the date of this Order, within which to file an amended answer brief with a non-argumentative statement of facts with proper citations to the record and pertinent to the appellant's alleged claims of error. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS MOTION TO STRIKE PORTIONS OF THE APPELLEE'S ANSWER BRIEF THAT ARE UNSUPPORTED BY THE RECORD
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the appellee’s Motion to Dismiss the Appeal is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-03-10
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S AMENDED APPENDIX TO INTIAL BRIEF
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAGNOLIA LANE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SECURITY & FIRE SYSTEMS, INC.
BEACON MOTORS, INC., ETC., d/b/a MAROONE CHEVERLOTE ETC. VS SECURITY & FIRE SYSTEMS, INC. 4D2015-4837 2015-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09016300 (03)

Parties

Name MAROONE CHEVROLET OF W. DADE
Role Appellant
Status Active
Name BEACON MOTORS, INC.
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper
Name SECURITY & FIRE SYSTEMS, INC.
Role Appellee
Status Active
Representations STEVEN MARK GREENBERG, Richard Alan Ivers
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 9, 2016 order is amended as follows: Pursuant to the June 7, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-06-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **AMENDED ORDER ISSUED 6/9/16**Pursuant to the FORMTEXT [date] notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BEACON MOTORS, INC.
Docket Date 2016-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/13/16
On Behalf Of BEACON MOTORS, INC.
Docket Date 2016-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ Upon consideration of appellant's April 19, 2016 notice of non-receipt of index to the record on appeal and the clerk of the lower tribunal's April 19, 2016 response, it is ORDERED that appellant shall file the initial brief within twenty (20) days from the date of this order.
Docket Date 2016-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (359 PAGES)
Docket Date 2016-04-19
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S NOTICE
Docket Date 2016-04-19
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF INDEX TO ROA
On Behalf Of BEACON MOTORS, INC.
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 26, 2016 motion for extension is granted and the court reporter shall prepare and serve the transcript with the trial court on or before March 17, 2016. Appellant's counsel shall notify the court reporter of the requirement of this order; further,ORDERED that the clerk of the circuit shall prepare and serve the index to the record on appeal within thirty (30) days from receipt of the transcript; further,ORDERED that appellant's initial brief shall be served within thirty (30) days after receipt of the index to the record on appeal.
Docket Date 2016-02-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of BEACON MOTORS, INC.
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 31, 2015 motion for extension of time is granted and the time for serving the directions to clerk and designation to court reporter is extended to January 15, 2016.
Docket Date 2015-12-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of BEACON MOTORS, INC.
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEACON MOTORS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
Reg. Agent Change 2019-04-29
ANNUAL REPORT 2019-02-12
Reg. Agent Change 2018-12-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State