Search icon

ALL STAR ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL STAR ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR ELECTRICAL SERVICES, 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 Sep 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: P03000102760
FEI/EIN Number 200238118

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

Address: 9006 SW 213 St., MIAMI, FL, 33189, US
Mail Address: 9006 SW 213 St., MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARMAS JORDAN President 9006 SW 213 St., MIAMI, FL, 33189
DE ARMAS JORDAN Vice President 9006 SW 213 St., MIAMI, FL, 33189
DE ARMAS JORDAN Agent 9006 SW 213 St, MIAMI,, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 9006 SW 213 St., MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2015-04-22 9006 SW 213 St., MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 9006 SW 213 St, MIAMI,, FL 33189 -
REGISTERED AGENT NAME CHANGED 2005-05-15 DE ARMAS, JORDAN -
AMENDED AND RESTATEDARTICLES 2003-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764818802 2021-04-13 0455 PPS 9006 SW 213th St, Cutler Bay, FL, 33189-3828
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41872
Loan Approval Amount (current) 41872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-3828
Project Congressional District FL-27
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42126.67
Forgiveness Paid Date 2021-11-24

Date of last update: 01 May 2025

Sources: Florida Department of State