Search icon

ELECSA, INC. - Florida Company Profile

Company Details

Entity Name: ELECSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECSA, 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: 29 Nov 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000113261
FEI/EIN Number 651157152

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

Address: 3241 OAK AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: 3241 OAK AVENUE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECK WERNER President 465 BRICKELL AVENUE, MIAMI, FL, 33131
SPECK WERNER Director 465 BRICKELL AVENUE, MIAMI, FL, 33131
VINUEZA ELISA M Vice President 3241 OAK AVENUE, COCONUT GROVE, FL, 33133
Toro Ferdinand Agent 246 NE 208 Terrace, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 246 NE 208 Terrace, Miami, FL 33179 -
REINSTATEMENT 2022-01-21 - -
REGISTERED AGENT NAME CHANGED 2022-01-21 Toro, Ferdinand -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 3241 OAK AVENUE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-04-02 3241 OAK AVENUE, COCONUT GROVE, FL 33133 -
AMENDMENT 2013-08-02 - -
CANCEL ADM DISS/REV 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000120588 TERMINATED 1000000880302 DADE 2021-03-15 2041-03-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000479655 TERMINATED 1000000671072 DADE 2015-04-06 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000742218 TERMINATED 1000000197670 DADE 2011-10-11 2031-11-17 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2022-01-21
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30
Amendment 2013-08-02
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State