Search icon

CARLY ELECTRICAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CARLY ELECTRICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLY ELECTRICAL SERVICE, 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: 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: 18 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2010 (15 years ago)
Document Number: P02000006529
FEI/EIN Number 412035798

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

Address: 680 FLAGAMI BLVD, MIAMI, FL, 33144
Mail Address: 680 FLAGAMI BLVD, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CARLOS President 680 FLAGAMI BLVD, MIAMI, FL, 33144
HERNANDEZ CARLOS Agent 680 FLAGAMI BLVD, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 680 FLAGAMI BLVD, MIAMI, FL 33144 -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 680 FLAGAMI BLVD, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2004-03-15 680 FLAGAMI BLVD, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338305014 0418800 2013-01-15 18400 NW 2ND AVE, MIAMI GARDENS, FL, 33169
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-01-15
Emphasis L: FALL
314267618 0418800 2010-11-23 13101 NW 27TH AVE., MIAMI, FL, 33314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-11-23
Case Closed 2011-03-10

Related Activity

Type Referral
Activity Nr 202882346
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-12-02
Abatement Due Date 2010-12-07
Current Penalty 2100.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4357167400 2020-05-08 0455 PPP 680 Flagami Blvd, Miami, FL, 33144-2522
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12041.65
Loan Approval Amount (current) 12041.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33144-2522
Project Congressional District FL-27
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12133.3
Forgiveness Paid Date 2021-02-19

Date of last update: 03 May 2025

Sources: Florida Department of State