Search icon

RV GENERAL ELECTRICAL CONSULTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RV GENERAL ELECTRICAL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2018 (7 years ago)
Document Number: P03000124904
FEI/EIN Number 200375799
Address: 12105 SW 129 CT, MIAMI, FL, 33186, US
Mail Address: 18211 SW 142nd Place, MIAMI, FL, 33177, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS RODOLFO President 18211 SW 142ND PL, MIAMI, FL, 33177
AYALA DEYSI Vice President 18211 SW 142 PLACE, MIAMI, FL, 33177
AYALA DEISY Agent 18211 SW 142 PLACE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065898 RV GENERAL ELECTRICAL CONTRACTOR ACTIVE 2016-07-05 2026-12-31 - 10402 SW 142ND PLACE, MIAMI, FL, 33177
G09022900004 RV GENERAL ELECTRIC EXPIRED 2009-01-22 2014-12-31 - 18211 SW 142ND PLACE, MIAMI, FL, 33177, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-16 12105 SW 129 CT, STE 106, MIAMI, FL 33186 -
AMENDMENT 2018-07-24 - -
REGISTERED AGENT NAME CHANGED 2018-07-24 AYALA, DEISY -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 12105 SW 129 CT, STE 106, MIAMI, FL 33186 -
AMENDMENT 2011-06-14 - -
AMENDMENT 2009-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000221128 LAPSED 2012 CC 002118 LAKE COUNTY - COUNTY COURT 2013-01-02 2018-01-31 $14,280.46 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
Amendment 2018-07-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11118.00
Total Face Value Of Loan:
11118.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11118.00
Total Face Value Of Loan:
11118.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,118
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,118
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,247.46
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,118
Jobs Reported:
3
Initial Approval Amount:
$11,118
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,118
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,157.29
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $11,118

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State