Search icon

A.R. ELECTRIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A.R. ELECTRIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.R. ELECTRIC 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: 20 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: P04000014125
FEI/EIN Number 200693769

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

Address: 13433 SW 104 CT, MIAMI, FL, 33176, US
Mail Address: 13433 SW 104 CT, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARACALDO RENE President 8605 SW 2 ST, MIAMI, FL, 33144
BARACALDO RENE Treasurer 8605 SW 2 ST, MIAMI, FL, 33144
LOPEZ DOMINGUEZ JORGE J Vice President 13433 SW 104TH CT, MIAMI, FL, 33176
BARACALDO RENE Agent 8605 SW 2 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-28 13433 SW 104 CT, MIAMI, FL 33176 -
AMENDMENT 2016-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 13433 SW 104 CT, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 8605 SW 2 ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2012-02-08 BARACALDO, RENE -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-15
Amendment 2016-09-30
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State