Search icon

NATIONAL ELECTRONIC CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ELECTRONIC CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL ELECTRONIC CENTERS, 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: 28 May 2002 (23 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: P02000058703
FEI/EIN Number 470868945

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

Address: 211 LINCOLN RD, MIAMI BCH, FL, 33139
Mail Address: 211 LINCOLN RD, MIAMI BCH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHLEB YEHEZKEL President 211 LINCOLN RD, MIAMI BEACH, FL, 33139
MAHLEB YEHEZKEL Agent 211 LINCOLN RD, MIAMI BCH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 211 LINCOLN RD, MIAMI BCH, FL 33139 -
CHANGE OF MAILING ADDRESS 2006-03-13 211 LINCOLN RD, MIAMI BCH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2006-03-13 MAHLEB, YEHEZKEL -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 211 LINCOLN RD, MIAMI BCH, FL 33139 -
AMENDMENT 2004-06-09 - -

Documents

Name Date
ANNUAL REPORT 2006-03-13
Off/Dir Resignation 2005-11-22
Off/Dir Resignation 2005-09-26
ANNUAL REPORT 2005-04-08
Amendment 2004-06-09
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State