Entity Name: | CESAR ELECTRIC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CESAR ELECTRIC CORPORATION 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: | 20 May 1981 (44 years ago) |
Date of dissolution: | 23 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Aug 2018 (7 years ago) |
Document Number: | F30377 |
FEI/EIN Number |
592105307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3634 S.W. 112 AVE., MIAMI, FL, 33165 |
Mail Address: | 3634 S.W. 112 AVE., MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDRAYES, CESAR | President | 3634 S.W. 112 AVE., MIAMI, FL, 33165 |
PEDRAYES, CESAR | Agent | 3634 S.W. 112 AVE., MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000048986 | ALARM DIGITAL TELECOMMUNICATION | EXPIRED | 2010-06-08 | 2015-12-31 | - | 2522 SW 113 CT, MIAMI, FL, 33165 |
G09079900448 | ALARM DIGITAL TELECOMMUNICATION SERV CORP | EXPIRED | 2009-03-20 | 2014-12-31 | - | 2522 SW 113 CT, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-23 | - | - |
REINSTATEMENT | 2000-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-25 | 3634 S.W. 112 AVE., MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2000-08-25 | 3634 S.W. 112 AVE., MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-25 | 3634 S.W. 112 AVE., MIAMI, FL 33165 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-08-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311086458 | 0418800 | 2007-10-18 | 28578 SW 131 COURT, HOMESTEAD, FL, 33039 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 H03 II |
Issuance Date | 2007-11-14 |
Abatement Due Date | 2007-11-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State