Entity Name: | ELECTRICAL AND ELECTRONIC SUPPLY FOR ENERGY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELECTRICAL AND ELECTRONIC SUPPLY FOR ENERGY SOLUTIONS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 2013 (11 years ago) |
Date of dissolution: | 13 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | L13000159031 |
FEI/EIN Number |
46-4098577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15610 SW 80TH ST, APARTMENT J 206, MIAMI, FL, 33193, US |
Mail Address: | 15610 SW 80TH ST, APARTMENT J 206, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ RUBIO JORGE E | Managing Member | 15610 SW 80TH ST, MIAMI, FL, 33193 |
PEREZ RUBIO JORGE E | Agent | 15610 SW 80TH ST, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-25 | 15610 SW 80TH ST, APARTMENT J 206, J, 206, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2014-08-25 | 15610 SW 80TH ST, APARTMENT J 206, J, 206, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-25 | PEREZ RUBIO, JORGE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-25 | 15610 SW 80TH ST, APARTMENT J 206, J, 206, MIAMI, FL 33193 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-13 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-08-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State