Search icon

EU ELECTRICAL SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EU ELECTRICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000149670
FEI/EIN Number 46-3982236
Address: 12019 SW 133rd Ter, Miami, FL, 33186, US
Mail Address: 12019 SW 133rd Ter, Miami, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Urquiza Eduardo Manager 12019 SW 133rd Ter, Miami, FL, 33186
Urquiza Eduardo Agent 12019 SW 133rd Ter, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 12019 SW 133rd Ter, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 12019 SW 133rd Ter, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-03-28 12019 SW 133rd Ter, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-02-01 Urquiza, Eduardo -
LC AMENDMENT 2016-10-03 - -
LC REVOCATION OF DISSOLUTION 2016-09-19 - -
VOLUNTARY DISSOLUTION 2016-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000044580 ACTIVE 1000000874159 DADE 2021-01-26 2031-02-03 $ 1,351.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000606822 TERMINATED 1000000794584 DADE 2018-08-22 2028-08-29 $ 678.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-02-19
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-11-23
LC Amendment 2016-10-03
LC Revocation of Dissolution 2016-09-19
VOLUNTARY DISSOLUTION 2016-07-16
ANNUAL REPORT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25462.00
Total Face Value Of Loan:
25462.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25462.00
Total Face Value Of Loan:
25462.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98000.00
Total Face Value Of Loan:
98000.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-23647.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$25,462
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,711.04
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $25,461
Jobs Reported:
7
Initial Approval Amount:
$25,462
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $25,462

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State