Search icon

ELECTRICAL PLUS LLC - Florida Company Profile

Company Details

Entity Name: ELECTRICAL PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRICAL PLUS 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: 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: 22 Jan 2018 (7 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L18000018961
FEI/EIN Number 82-4011166

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

Address: 10659 NE 10th Pl, Miami Shores, FL, 33138, US
Mail Address: 10659 NE 10th Pl, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLES MARCO Managing Member 10659 NE 10th Pl, Miami Shores, FL, 33138
TELLES MARCO A Agent 10659 NE 10th Pl, Miami Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076462 ELECTRICAL PLUS ACTIVE 2021-06-08 2026-12-31 - 10659 NE 10TH PL, MIAMI SHORRES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
LC NAME CHANGE 2022-11-15 ELECTRICAL PLUS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-03 10659 NE 10th Pl, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-01-03 10659 NE 10th Pl, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-03 10659 NE 10th Pl, Miami Shores, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-01-23
LC Name Change 2022-11-15
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
Florida Limited Liability 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State