Search icon

ELECTBUS CORPORATION - Florida Company Profile

Company Details

Entity Name: ELECTBUS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTBUS CORPORATION 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: 28 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: P00000031526
FEI/EIN Number 650995321

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

Address: 2111 NW 79 AVENUE, MIAMI, FL, 33122
Mail Address: 2111 NW 79 AVENUE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGUERA ELIO C Chief Executive Officer 2111 N.W. 79 AVENUE, MIAMI, FL, 33122
BURGUERA ELISA M Director 2111 N.W. 79 AVENUE, MIAMI, FL, 33122
QUINTERO ELISA Secretary 2111 N.W. 79 AVENUE, MIAMI, FL, 33122
Burguera Elias G Director 2111 NW 79 AVENUE, MIAMI, FL, 33122
BURGUERA ELIO Agent 2111 N.W. 79 AVENUE, MIAMI, FL, 33122
QUINTERO ELISA Director 2111 N.W. 79 AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-01 - -
REGISTERED AGENT NAME CHANGED 2016-04-01 BURGUERA, ELIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-11-03 2111 NW 79 AVENUE, MIAMI, FL 33122 -
REINSTATEMENT 2010-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-03 2111 NW 79 AVENUE, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-06 2111 N.W. 79 AVENUE, MIAMI, FL 33122 -
REINSTATEMENT 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000319332 TERMINATED 1000000155724 BROWARD 2010-01-13 2030-02-16 $ 1,487.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-04-01
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State