Search icon

LORELYS ELECTRIC CORP. - Florida Company Profile

Company Details

Entity Name: LORELYS ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORELYS ELECTRIC CORP. 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: 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 Feb 2001 (24 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: P01000017323
FEI/EIN Number 651085126

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

Address: 6740 S.W. 16 TERRACE, MIAMI, FL, 33155
Mail Address: 6740 S.W. 16 TERRACE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LORENZO President 5226 NW 7TH STREET, MIAMI, FL, 33126
GONZALEZ LORENZO Director 5226 NW 7TH STREET, MIAMI, FL, 33126
GONZALEZ YOADNX Vice President 6740 SW 16 TERR, MIAMI, FL, 33152
GONZALEZ LORENZO Agent 5226 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2001-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-10 6740 S.W. 16 TERRACE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2001-09-10 6740 S.W. 16 TERRACE, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
JOHN DEERE CONSTRUCTION & FORESTRY COMPANY, VS LORELYS ELECTRIC CORP., etc., et al., 3D2011-0586 2011-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-88811

Parties

Name JOHN DEERE CONSTRUCTION
Role Appellant
Status Active
Representations PATRICK C. BARTHET
Name LORELYS ELECTRIC CORP.
Role Appellee
Status Active
Name YOHAN ELECTRIC GROUP
Role Appellee
Status Active
Representations JOSE ANTONIO LLERENA
Name Hon. Maxine Cohen Lando
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2011-08-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-06-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JOHN DEERE CONSTRUCTION
Docket Date 2011-06-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of YOHAN ELECTRIC GROUP
Docket Date 2011-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Patrick C. Barthet 294012
Docket Date 2011-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN DEERE CONSTRUCTION
Docket Date 2011-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YOHAN ELECTRIC GROUP
Docket Date 2011-05-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
Docket Date 2011-04-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of JOHN DEERE CONSTRUCTION
Docket Date 2011-04-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of YOHAN ELECTRIC GROUP
Docket Date 2011-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN DEERE CONSTRUCTION
Docket Date 2011-03-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN DEERE CONSTRUCTION
Docket Date 2011-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN DEERE CONSTRUCTION
Docket Date 2011-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN DEERE CONSTRUCTION

Documents

Name Date
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-11
Amendment 2001-09-10
Domestic Profit 2001-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State