Search icon

ELECTRICO THERMO INDUSTRIAL CA LLC - Florida Company Profile

Company Details

Entity Name: ELECTRICO THERMO INDUSTRIAL CA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRICO THERMO INDUSTRIAL CA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: L11000081680
FEI/EIN Number 900743901

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

Address: 8872 N Isles Circle, TAMARAC, FL, 33321, US
Mail Address: 5881 NW151 Street, Miami Lakes, FL, 33014, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGAUD VICTOR Managing Member 8872 N Isles Circle, Tamarc, FL, 33321
RIGAUD DAIRENE E Manager 8872 N Isle Cirle, Tamarac, FL, 33321
RIGAUD MANUEL A Manager 8872 N Isles Circle, Tamarac, FL, 33321
RIGAUD VICTOR Agent 5881 NW 151 Street, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8872 N Isles Circle, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2024-03-07 8872 N Isles Circle, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 5881 NW 151 Street, 215, Miami Lakes, FL 33014 -
LC AMENDMENT 2022-05-25 - -
LC AMENDMENT 2022-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
LC Amendment 2022-05-25
LC Amendment 2022-05-16
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State