Search icon

Y.R.S. ELECTRIC CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: Y.R.S. ELECTRIC CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y.R.S. ELECTRIC CONTRACTORS 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: 29 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: L14000168734
FEI/EIN Number 47-3132800

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

Address: 4391 NW 175 St, Miami Gardens, FL, 33055, US
Mail Address: 4391 NW 175 St, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA SELLERAS JONATHAN Manager 4391 NW 175 St, Miami Gardens, FL, 33055
MOLINA RAFAEL Manager 4391 NW 175 St, Miami Gardens, FL, 33055
TAX & CERTIFIED PUBLIC ACCOUNTING SERVICES Agent 3006 Aviation Ave, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-25 - -
REGISTERED AGENT NAME CHANGED 2022-10-25 TAX & CERTIFIED PUBLIC ACCOUNTING SERVICES PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 3006 Aviation Ave, Unit 3A, Coconut Grove, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 4391 NW 175 St, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2016-04-20 4391 NW 175 St, Miami Gardens, FL 33055 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-09-17
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State