Search icon

ENERGY ELECTRICAL INTEGRATORS, CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENERGY ELECTRICAL INTEGRATORS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: P00000043998
FEI/EIN Number 651014468
Address: 6303 Blue Lagoon Drive, Suite 200, Miami, FL, 33126, US
Mail Address: 6303 Blue Lagoon Drive, Suite 200, Miami, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAHON BENTATA LEON Director 6303 Blue Lagoon Drive, Miami, FL, 33126
ARENAS JOSE A Director 6303 Blue Lagoon Drive, Miami, FL, 33126
ARENAS PRADA JOSE A Agent 6303 Blue Lagoon Drive, Miami, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 6303 Blue Lagoon Drive, Suite 200, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 6303 Blue Lagoon Drive, Suite 200, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-05-12 6303 Blue Lagoon Drive, Suite 200, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-02-18 ARENAS PRADA, JOSE A -
CANCEL ADM DISS/REV 2009-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000330800 TERMINATED 1000000157815 DADE 2010-01-29 2030-02-16 $ 846.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2024-03-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9800.00
Total Face Value Of Loan:
9800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,800
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,915.97
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $9,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State