Search icon

B&B ELECTRICAL, INC. - Florida Company Profile

Company Details

Entity Name: B&B ELECTRICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&B ELECTRICAL, 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: 12 Jan 1981 (44 years ago)
Date of dissolution: 22 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2010 (15 years ago)
Document Number: F14291
FEI/EIN Number 592094300

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

Address: 18021 NW 77 CT., HIALEAH, FL, 33015
Mail Address: 18021 NW 77 CT., HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLITERAS RAUL A President 18021 NW 77 COURT, HIALEAH, FL, 33015
LLITERAS SUMI E Vice President 18021 NW 77 COURT, HIALEAH, FL, 33015
LLITERAS, SUMI E. Agent 18021 NW 77 COURT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-08 18021 NW 77 COURT, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2007-02-08 LLITERAS, SUMI E. -
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 18021 NW 77 CT., HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2006-07-19 18021 NW 77 CT., HIALEAH, FL 33015 -
AMENDMENT 2006-07-19 - -
REINSTATEMENT 1995-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000946567 LAPSED 1000000488284 DADE 2013-04-19 2023-05-22 $ 1,120.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2010-09-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2007-02-08
Amendment 2006-07-19
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-06-08
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State