Search icon

ELECTRICAL SERVICE USA, LLC

Company Details

Entity Name: ELECTRICAL SERVICE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: L13000119487
FEI/EIN Number 45-4140548
Address: 5211 NW 196 Terr, Miami Gardens, FL, 33055, US
Mail Address: 5211 NW 196 Terr, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAZ JOSE Agent 5211 NW 196 Terr, Miami Gardens, FL, 33055

Managing Member

Name Role Address
Paz Jose LSr. Managing Member 5211 NW 196 Terr, Miami Gardens, FL, 33055

Authorized Member

Name Role Address
LOPEZ AYDA L Authorized Member 5211 NW 196 TERR, MIAMI GARDENS, FL, 33055

Authorized Representative

Name Role Address
PAZ JASON Authorized Representative 5211 NW 196 Terr, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 5211 NW 196 Terr, Miami Gardens, FL 33055 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 5211 NW 196 Terr, Miami Gardens, FL 33055 No data
CHANGE OF MAILING ADDRESS 2022-04-02 5211 NW 196 Terr, Miami Gardens, FL 33055 No data
REGISTERED AGENT NAME CHANGED 2022-04-02 PAZ, JOSE No data
REINSTATEMENT 2016-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2014-09-22 No data No data
CONVERSION 2013-07-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000107182. CONVERSION NUMBER 100000133781

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-03-01
LC Amendment 2014-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State