Search icon

ACCURA ELECTRICAL CONTRACTOR, INC.

Company Details

Entity Name: ACCURA ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 1999 (26 years ago)
Document Number: L60220
FEI/EIN Number 65-0190895
Address: MANUEL P. BARRERA, 6187 NW 167 ST. SUITE H-3, MIAMI, FL 33015
Mail Address: MANUEL P. BARRERA, 6187 NW 167 ST. SUITE H-3, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARRERA, MANUEL P Agent MANUEL P. BARRERA, 6187 NW 167 ST. SUITE H-3, MIAMI, FL 33015

President

Name Role Address
BARRERA, MANUEL P President MANUEL P. BARRERA, 6187 NW 167 ST. SUITE H-3 MIAMI, FL 33015

Secretary

Name Role Address
BARRERA, MANUEL P Secretary MANUEL P. BARRERA, 6187 NW 167 ST. SUITE H-3 MIAMI, FL 33015

Director

Name Role Address
BARRERA, MANUEL P Director MANUEL P. BARRERA, 6187 NW 167 ST. SUITE H-3 MIAMI, FL 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 MANUEL P. BARRERA, 6187 NW 167 ST. SUITE H-3, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2015-02-23 MANUEL P. BARRERA, 6187 NW 167 ST. SUITE H-3, MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 MANUEL P. BARRERA, 6187 NW 167 ST. SUITE H-3, MIAMI, FL 33015 No data
REINSTATEMENT 1999-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1993-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-23

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 70Z02824CMIAM0040 2024-06-10 2024-07-10 2024-07-10
Unique Award Key CONT_AWD_70Z02824CMIAM0040_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 34775.00
Current Award Amount 34775.00
Potential Award Amount 34775.00

Description

Title AIRSTA MIAMI REPLACE TRANSFORMER ROTARY WING HANGAR
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient ACCURA ELECTRICAL CONTRACTOR INC
UEI SS2JCGECV4Z3
Recipient Address UNITED STATES, 6187 NW 167TH ST, STE H3, HIALEAH, MIAMI-DADE, FLORIDA, 330154301

Date of last update: 03 Feb 2025

Sources: Florida Department of State