Search icon

ELECTRIC & ELECTRONIC POWER TECH, LLC - Florida Company Profile

Company Details

Entity Name: ELECTRIC & ELECTRONIC POWER TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRIC & ELECTRONIC POWER TECH, 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: 07 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2024 (a year ago)
Document Number: L13000111233
FEI/EIN Number 46-4505014

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

Address: 1750 N. Bayshore Drive, MIAMI, FL, 33132, US
Mail Address: 1750 N. Bayshore Drive, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECHEVALIER BRUNO Managing Member 1750 NORT BAYSHORE DRIVE #4508, MIAMI, FL, 33132
Lechevalier Bruno Agent 1750 N. Bayshore Drive, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079376 EE POWER TECH EXPIRED 2013-08-08 2018-12-31 - 7757 SW 86 ST, C410, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 Lechevalier, Bruno -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 1750 N. Bayshore Drive, 4508, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 1750 N. Bayshore Drive, 4508, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-04-07 1750 N. Bayshore Drive, 4508, MIAMI, FL 33132 -
LC ARTICLE OF CORRECTION 2013-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000070363 TERMINATED 1000000857693 DADE 2020-01-27 2040-01-29 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000512053 LAPSED 16-031217-CA-01 11TH JUDICIAL CIRCUIT COURT 2018-07-27 2023-07-30 $20,481.39 W.W. GRAINGER, INC., 225 NW 89TH PLACE, DORAL, FLORIDA 33172

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-05-29
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State