Search icon

MANHATTAN ELECTRIC & HARDWARE CORPORATION

Company Details

Entity Name: MANHATTAN ELECTRIC & HARDWARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Feb 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: 325983
FEI/EIN Number 59-1205329
Address: 1155 E. 4TH AVENUE, HIALEAH, FL 33010
Mail Address: 1155 E. 4TH AVENUE, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN ELECTRIC & HARDWARE 401(K) PROFIT SHARING PLAN & TRUST 2023 591205329 2024-06-17 MANHATTAN ELECTRIC & HARDWARE 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 3058838200
Plan sponsor’s address 1155 E 4TH AVE, HIALEAH, FL, 330104105

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOPEZ, MANUEL, Jr. Agent 1155 E. 4TH AVENUE, HIALEAH, FL 33010

President

Name Role Address
Lopez, MANUEL, Jr. President 1155 E. 4TH AVENUE, HIALEAH, FL 33010

Director

Name Role Address
Lopez, MANUEL, Jr. Director 1155 E. 4TH AVENUE, HIALEAH, FL 33010

Vice President

Name Role Address
Lopez, Manuel, III Vice President 1155 E. 4TH AVENUE, HIALEAH, FL 33010

Secretary

Name Role Address
Lopez, MANUEL, III Secretary 1155 E. 4TH AVENUE, HIALEAH, FL 33010

Treasurer

Name Role Address
LOPEZ, CHRISTOPHER Treasurer 1155 E. 4TH AVENUE, HIALEAH, FL 33010

VICE PRESIDENT

Name Role Address
Lopez, CHRISTOPHER VICE PRESIDENT 1155 East 4 avenue, Hialeah, FL 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92055000118 MANHATTAN ELECTRIC & LIGHTING SUPPLY ACTIVE 1992-02-24 2027-12-31 No data 1155 EAST 4TH AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-11 LOPEZ, MANUEL, Jr. No data
AMENDMENT 2018-12-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 1155 E. 4TH AVENUE, HIALEAH, FL 33010 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-13 1155 E. 4TH AVENUE, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 1994-04-13 1155 E. 4TH AVENUE, HIALEAH, FL 33010 No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
Amendment 2018-12-05
ANNUAL REPORT 2018-01-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State