Search icon

ELECTRIC PRO SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ELECTRIC PRO SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRIC PRO 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.
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: 19 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L15000107038
FEI/EIN Number 47-4360630

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

Address: 6800 SW 40TH ST #480, MIAMI, FL, 33155, US
Mail Address: 6800 SW 40TH ST #480, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ALFREDO Manager 540 E 47TH ST, HIALEAH, FL, 33013
CASTILLO ALFREDO Agent 540 E 47TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-22 - -
CHANGE OF MAILING ADDRESS 2019-07-22 6800 SW 40TH ST #480, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 6800 SW 40TH ST #480, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 540 E 47TH ST, HIALEAH, FL 33013 -
LC AMENDMENT AND NAME CHANGE 2018-08-13 ELECTRIC PRO SOLUTIONS, LLC -
REINSTATEMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 CASTILLO, ALFREDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-18
LC Amendment 2019-07-22
ANNUAL REPORT 2019-04-10
LC Amendment and Name Change 2018-08-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State