Search icon

ELECTRA INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: ELECTRA INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRA INDUSTRIES, 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: LC AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L13000111524
FEI/EIN Number 46-4751526

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

Address: 15455 W. DIXIE HWY, SUITE J, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: PO BOX 546948, MIAMI BEACH, FL, 33154-6948, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS RITA S Managing Member 15455 W. DIXIE HWY, NORTH MIAMI BEACH, FL, 33162
COLLINS RON Managing Member 15455 W. DIXIE HWY, NORTH MIAMI BEACH, FL, 33162
CULLEN JOHN T Agent 12401 ORANGE DR, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078962 LEDCO EXPIRED 2013-08-07 2018-12-31 - PO BOX 546948, MIAMI BEACH, FL, 33154-6948
G13000078963 LED.CO EXPIRED 2013-08-07 2018-12-31 - PO BOX 546948, MIAMI BEACH, FL, 33156-948

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 15455 W. DIXIE HWY, SUITE J, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-13
LC Amendment 2018-03-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State