Search icon

ALL PHASE ELECTRIC, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL PHASE ELECTRIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHASE ELECTRIC, CORP. 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: 13 Oct 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2007 (18 years ago)
Document Number: 516350
FEI/EIN Number 591695047

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

Address: 7351 NW 7 ST, BAY K, MIAMI, FL, 33126, US
Mail Address: 7351 NW 7 ST, BAY K, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PEDRO L President 2801 S.W. 58TH AVENUE, MIAMI, FL, 33155
LOPEZ DALIA Treasurer 2801 S.W. 58TH AVENUE, MIAMI, FL, 33155
LOPEZ PEDRO L Agent 2801 SW 58 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-04 LOPEZ, PEDRO L -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7351 NW 7 ST, BAY K, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-04-30 7351 NW 7 ST, BAY K, MIAMI, FL 33126 -
AMENDMENT 2007-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 2801 SW 58 AVENUE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82500
Current Approval Amount:
82500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83386.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State