Search icon

AGUILA ELECTRICAL & LIGHTING SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: AGUILA ELECTRICAL & LIGHTING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUILA ELECTRICAL & LIGHTING SUPPLIES, INC. 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: 24 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000051873
FEI/EIN Number 651109754

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

Address: 21331 SW 246 ST, MIAMI, FL, 33031
Mail Address: 21331 SW 246 ST, MIAMI, FL, 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA JOSE President 21331 SW 246 ST, MIAMI, FL, 33031
AGUILA JOSE Director 21331 SW 246 ST, MIAMI, FL, 33031
VALLE MILEIDYS B Secretary 21331 SW 246 ST, MIAMI, FL, 33031
AGUILA JOSE Agent 21331 SW 246 ST, MIAMI, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 21331 SW 246 ST, MIAMI, FL 33031 -
CHANGE OF MAILING ADDRESS 2008-04-28 21331 SW 246 ST, MIAMI, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 21331 SW 246 ST, MIAMI, FL 33031 -
CANCEL ADM DISS/REV 2006-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002182896 LAPSED 08-52570 CA 08 MIAMI DADE CIRCUIT 2009-09-30 2014-10-20 $24,648.93 CHECK CASHER'S DEPOT, INC., 899 EAST 10TH AVENUE, HIALEAH, FLORIDA 33010

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-19
REINSTATEMENT 2006-04-03
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-18
Domestic Profit 2001-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State