Entity Name: | SANCHEZ JLF ELECTRICAL CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANCHEZ JLF ELECTRICAL CONTRACTOR, 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: | 27 Feb 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Mar 2003 (22 years ago) |
Document Number: | P03000023889 |
FEI/EIN Number |
421581303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14413 SW 46 TERRACE, MIAMI, FL, 33175 |
Mail Address: | 14413 SW 46 TERRACE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ CAMILO | President | 14413 SW 46 TERRACE, MIAMI, FL, 33175 |
SANCHEZ CAMILO | Director | 14413 SW 46 TERRACE, MIAMI, FL, 33175 |
CABRERA FLORA | Secretary | 14413 SW 46 TERRACE, MIAMI, FL, 33175 |
CABRERA FLORA | Director | 14413 SW 46 TERRACE, MIAMI, FL, 33175 |
SANCHEZ CAMILO | Agent | 14413 SW 46 TERRACE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-02-13 | 14413 SW 46 TERRACE, MIAMI, FL 33175 | - |
NAME CHANGE AMENDMENT | 2003-03-28 | SANCHEZ JLF ELECTRICAL CONTRACTOR, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State