Search icon

ENERGY ELECTRICAL INTEGRATORS, CORPORATION - Florida Company Profile

Company Details

Entity Name: ENERGY ELECTRICAL INTEGRATORS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY ELECTRICAL INTEGRATORS, 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: 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

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

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
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

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9800
Current Approval Amount:
9800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9915.97

Date of last update: 03 May 2025

Sources: Florida Department of State