Entity Name: | C. & M. ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C. & M. 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: | 03 Dec 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jun 2014 (11 years ago) |
Document Number: | M42595 |
FEI/EIN Number |
592746911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6901 NW 50TH ST, MIAMI, FL, 33166 |
Mail Address: | 6901 NW 50TH ST, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTO HECTOR L | President | 17620 SW 118TH PL, MIAMI, FL, 33177 |
MARTINEZ IVAN | Vice President | 17620 SW 118TH PL, MIAMI, FL, 33177 |
SOUTO HECTOR L | Agent | 17620 S.W. 118TH PLACE, MIAMI, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000029520 | C&M ELECTRICAL MECHANICAL, INC. | EXPIRED | 2017-03-20 | 2022-12-31 | - | 6901 NW 50TH STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-06-12 | - | - |
AMENDMENT | 2007-02-14 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-14 | 6901 NW 50TH ST, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-14 | 6901 NW 50TH ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-29 | 17620 S.W. 118TH PLACE, MIAMI, FL 33177 | - |
REINSTATEMENT | 2006-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-11-29 | SOUTO, HECTOR L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 2000-08-22 | - | - |
REINSTATEMENT | 2000-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State