Entity Name: | FEDERACION SINDICAL DE LAS PLANTAS ELECTRICAS, GAS Y AGUA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 15 Sep 1987 (38 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | N22490 |
FEI/EIN Number |
650010155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7191 SW 8TH ST., MIAMI, FL, 33144, US |
Mail Address: | 7191 SW 8TH ST., MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ RENE L | President | 350 TAMIAMI BLVD, MIAMI, FL, 33144 |
DIAZ RENE L | Director | 350 TAMIAMI BLVD, MIAMI, FL, 33144 |
DE ACOSTA GIL MATEO | Treasurer | 1701 SW 125 COURT, MIAMI, FL, 33175 |
DE ACOSTA GIL MATEO | Director | 1701 SW 125 COURT, MIAMI, FL, 33175 |
CAMPOS CALIXTO | Vice President | 205 SW TAMIAMI CANAL RD., MIAMI, FL, 33144 |
CAMPOS CALIXTO | Director | 205 SW TAMIAMI CANAL RD., MIAMI, FL, 33144 |
DIAZ RENE L | Agent | 350 TAMIAMI BLVD, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-12 | 7191 SW 8TH ST., MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2004-02-12 | 7191 SW 8TH ST., MIAMI, FL 33144 | - |
REINSTATEMENT | 2000-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-07-22 | 350 TAMIAMI BLVD, MIAMI, FL 33144 | - |
REINSTATEMENT | 1997-07-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-07-22 | DIAZ, RENE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-02-12 |
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-03-18 |
ANNUAL REPORT | 2001-02-16 |
REINSTATEMENT | 2000-12-07 |
ANNUAL REPORT | 1999-02-15 |
ANNUAL REPORT | 1998-03-03 |
REINSTATEMENT | 1997-07-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State