Search icon

ABRAMS ELECTRICAL, LLC

Company Details

Entity Name: ABRAMS ELECTRICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2014 (10 years ago)
Document Number: L14000157045
FEI/EIN Number 47-2031524
Address: 2173 NE 181 Street, N. Miami Bch., FL, 33162, US
Mail Address: 2173 NE 181 Street, N. Miami Bch., FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAMS RONALD F Agent 2173 NE 181 Street, N. Miami Bch., FL, 33162

Chief Executive Officer

Name Role Address
ABRAMS RONALD F Chief Executive Officer 2173 NE 181 Street, N Miami Bch, FL, 33162

Vice President

Name Role Address
ABRAMS RONALD F Vice President 2173 NE 181 Street, N Miami Bch, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044865 ELECTRICAL SERVICE REPAIR INSTALLATION AND CONSTRUCTION ACTIVE 2022-04-08 2027-12-31 No data 2173 NE 181ST ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 2173 NE 181 Street, N. Miami Bch., FL 33162 No data
CHANGE OF MAILING ADDRESS 2018-03-31 2173 NE 181 Street, N. Miami Bch., FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 2173 NE 181 Street, N. Miami Bch., FL 33162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000255879 ACTIVE 1000000924013 DADE 2022-05-20 2032-05-25 $ 1,828.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State