Search icon

MED ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MED ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED ELECTRICAL CONTRACTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Sep 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 1990 (34 years ago)
Document Number: L99472
FEI/EIN Number 650216578

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

Address: 1421 SW 107 AVE, #175, MIAMI, FL, 33174, US
Mail Address: 1421 SW 107 AVE, #175, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elias Denise President 1421 SW 101 Av #175, MIAMI, FL, 33185
Elias Denise Director 1421 SW 101 Av #175, MIAMI, FL, 33185
ELIAS MIGUEL Vice President 1421 SW 107 Ave, Miami, FL, 33174
ELIAS, MIGUEL Agent 1421 SW 107 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-11-04 1421 SW 107 AVE, #175, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2007-04-18 1421 SW 107 AVE, #175, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 1421 SW 107 AVE, #175, MIAMI, FL 33174 -
NAME CHANGE AMENDMENT 1990-11-16 MED ELECTRICAL CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State