Search icon

ATRIM ELECTRIC INC. - Florida Company Profile

Company Details

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

ATRIM 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: 07 Sep 1983 (42 years ago)
Date of dissolution: 22 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: G62309
FEI/EIN Number 592318414

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

Address: 12330 SW 132 CT, MIAMI, FL, 33186
Mail Address: 12330 SW 132 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA MIRTA Vice President 14711 SW 160 ST, MIAMI, FL, 33187
MESA MIRTA President 14711 SW 160 STREET, MIAMI, FL, 33187
MESA MIRTA Agent 14711 SW 160 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-22 - -
AMENDMENT 2013-05-10 - -
CHANGE OF MAILING ADDRESS 2012-04-27 12330 SW 132 CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 12330 SW 132 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-05-19 MESA, MIRTA -
AMENDMENT 2011-05-19 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-14 14711 SW 160 ST, MIAMI, FL 33187 -
AMENDMENT 1988-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001190981 LAPSED 2014-CA-1569 LAKE COUNTY COURT 2014-12-15 2019-12-22 $247,288.82 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32860-9521

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-22
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-12
Amendment 2013-05-10
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-27
Amendment 2011-05-19
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State