Entity Name: | VICTORIA ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICTORIA 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: |
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: | 14 Apr 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 2007 (18 years ago) |
Document Number: | 534680 |
FEI/EIN Number |
591779319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14329 SW 142 STREET, Miami, FL, 33186, US |
Mail Address: | 14329 SW 142 STREET, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO, CELESTINO | Agent | 14329 SW 142 STREET, Miami, FL, 33186 |
CASTILLO CELESTINO | President | 14329 SW 142 STREET, Miami, FL, 33186 |
SABATES MICHAEL | Secretary | 14329 SW 142 STREET, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 14329 SW 142 STREET, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 14329 SW 142 STREET, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 14329 SW 142 STREET, Miami, FL 33186 | - |
REINSTATEMENT | 2007-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1988-06-06 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000543516 | ACTIVE | 20-011798 (CA 21) | MIAMI-DADE COUNTY CIR CT | 2021-10-19 | 2026-10-27 | $306,033.72 | OCEAN BANK, 780 N.W. 42 AVENUE, STE. 625, MIAMI, FLORIDA, 33126 |
J20000071155 | TERMINATED | 1000000857891 | DADE | 2020-01-27 | 2040-01-29 | $ 12,787.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000071163 | TERMINATED | 1000000857893 | DADE | 2020-01-27 | 2030-01-29 | $ 499.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5603827006 | 2020-04-06 | 0455 | PPP | 14976 SW 159th Place, MIAMI, FL, 33196-5749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4117458303 | 2021-01-22 | 0455 | PPS | 14331 SW 142nd St, Miami, FL, 33186-6723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State