Search icon

SAL ELECTRICAL CONTRACTING, CORP. - Florida Company Profile

Company Details

Entity Name: SAL ELECTRICAL CONTRACTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAL ELECTRICAL CONTRACTING, 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: 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: 06 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2006 (18 years ago)
Document Number: P03000014723
FEI/EIN Number 061679893

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

Address: 7803 NW 199TH STREET, MIAMI, FL, 33015
Mail Address: 7803 NW 199TH STREET, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR RAMON President 7803 NW 199TH ST, MIAMI, FL, 33015
SALAZAR RAMON Director 7803 NW 199TH ST, MIAMI, FL, 33015
SALAZAR RAMON Agent 7803 NW 199TH STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 7803 NW 199TH STREET, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2007-03-19 7803 NW 199TH STREET, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 7803 NW 199TH STREET, MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000771077 TERMINATED 1000000686587 MIAMI-DADE 2015-07-13 2025-07-15 $ 885.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727407303 2020-05-02 0455 PPP 7803 NW 199 ST, MIAMI, FL, 33015
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24702
Loan Approval Amount (current) 24702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25032.26
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State