Search icon

HENRY RODRIGUEZ ELECTRICAL CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: HENRY RODRIGUEZ ELECTRICAL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY RODRIGUEZ 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: 02 Feb 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: P04000023692
FEI/EIN Number 270062717

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

Address: 14522 SW 142 Place Circle, MIAMI, FL, 33186, US
Mail Address: 14522 SW 142 Place Circle, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HENRY President 14522 SW 142 PL CIRCLE, MIAMI, FL, 33186
RODRIGUEZ HENRY Agent 14522 SW 142 PL CIRCLE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-10-01 HENRY RODRIGUEZ ELECTRICAL CONTRACTOR INC. -
CHANGE OF MAILING ADDRESS 2013-03-04 14522 SW 142 Place Circle, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 14522 SW 142 Place Circle, MIAMI, FL 33186 -
REINSTATEMENT 2011-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-30
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:
29500.00
Total Face Value Of Loan:
29500.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30267.95
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29500
Current Approval Amount:
29500
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29691.55

Date of last update: 01 May 2025

Sources: Florida Department of State