Search icon

AMENGUAL ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMENGUAL ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMENGUAL ELECTRIC, 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: 04 Mar 1976 (49 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 498189
FEI/EIN Number 591654275

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

Address: 3851 NW 12th. TER., MIAMI, FL, 33126, US
Mail Address: 3851 NW 12th. TER., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMENGUAL, BERNARD President 3851 NW 12TH TERRACE, MIAMI, FL, 33126
AMENGUAL, BERNARD Director 3851 NW 12TH TERRACE, MIAMI, FL, 33126
AMENGUAL, BERNARD Agent 3851 NW 12th. TER., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 3851 NW 12th. TER., MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-07 3851 NW 12th. TER., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-08-07 3851 NW 12th. TER., MIAMI, FL 33126 -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000460281 LAPSED 15-339-D4 LEON 2016-06-03 2021-08-03 $4,845.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000165989 LAPSED 14-195-D5 LEON 2016-01-08 2021-03-08 $4,386.03 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-07
AMENDED ANNUAL REPORT 2013-08-07
ANNUAL REPORT 2013-01-22
REINSTATEMENT 2012-02-15
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-10
Type:
Planned
Address:
522 N. 19TH AVE, HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State