Search icon

C.F. ALARM INDUSTRY, INC. - Florida Company Profile

Company Details

Entity Name: C.F. ALARM INDUSTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.F. ALARM INDUSTRY, 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: 04 Feb 1992 (33 years ago)
Document Number: V11540
FEI/EIN Number 650318955

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

Address: 4242 Southwest 73rd Avenue, Miami, FL, 33155, US
Mail Address: P.O. BOX 560632, MIAMI, FL, 33256, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.F. ALARM INDUSTRY, INC. 401(K) PLAN 2023 650318955 2024-08-26 C.F. ALARM INDUSTRY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238210
Sponsor’s telephone number 3052511147
Plan sponsor’s address 4242 SW 73RD AVE, MIAMI, FL, 33155
C.F. ALARM INDUSTRY, INC. CASH BALANCE PLAN 2023 650318955 2024-08-28 C.F. ALARM INDUSTRY, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 3052511147
Plan sponsor’s address 4242 SW 73RD AVE, MIAMI, FL, 33155

Key Officers & Management

Name Role Address
FERNANDEZ CARLOS President P.O. BOX 560632, MIAMI, FL, 33256
FERNANDEZ CARLOS Director P.O. BOX 560632, MIAMI, FL, 33256
ENRIQUEZ YUNIER Vice President 11780 SW 18 STREET APT #108, MIAMI, FL, 33175
RUEDA BEATRIZ Treasurer 7477 SW 82 STREET APT#C312, MIAMI, FL, 33143
FERNANDEZ CARLOS Agent 16400 SW 95TH AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-20 4242 Southwest 73rd Avenue, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-04-19 4242 Southwest 73rd Avenue, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 16400 SW 95TH AVENUE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1998-03-12 FERNANDEZ, CARLOS -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304327708 2020-05-01 0455 PPP 4242 SW 73RD AVE, MIAMI, FL, 33155
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97520
Loan Approval Amount (current) 97520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 120
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98542.06
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State