Search icon

ELETTRONIKA AMERICA, INC.

Company Details

Entity Name: ELETTRONIKA AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2005 (20 years ago)
Document Number: P00000051257
FEI/EIN Number 651009914
Address: 2201 NW 102 PLACE, UNIT 5, DORAL, FL, 33172
Mail Address: 2201 NW 102 PLACE, UNIT 5, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAVARRO JOSE RUBEN Agent 2655 LE JEUNE RD, CORAL GABLES, FL, 33134

Vice President

Name Role Address
QUINTERO MARIA E Vice President 2201 NW 102 PLACE, DORAL, FL, 33172

President

Name Role Address
NAVARRO JOSE R President 2201 NW 102 PLACE, DORAL, FL, 33172

Director

Name Role
MERSERCA, INC. Director

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-09-19 NAVARRO, JOSE RUBEN No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 2201 NW 102 PLACE, UNIT 5, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2011-04-01 2201 NW 102 PLACE, UNIT 5, DORAL, FL 33172 No data
AMENDMENT 2005-05-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 2655 LE JEUNE RD, STE 322, CORAL GABLES, FL 33134 No data
AMENDMENT 2002-11-27 No data No data
AMENDMENT 2000-10-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000487922 TERMINATED 1000000672736 DADE 2015-04-10 2025-04-17 $ 847.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State