Search icon

FLORIDA ELECTRICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ELECTRICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ELECTRICAL GROUP, 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: 30 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2005 (19 years ago)
Document Number: P05000000014
FEI/EIN Number 202134726

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

Address: 28313 SW 132ND AVE, HOMESTEAD, FL, 33033, US
Mail Address: 28313 SW 132ND AVE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES SEBASTIAN President 28313 SW 132ND AVE, HOMESTEAD, FL, 33033
BORGES SEBASTIAN Agent 28313 SW 132ND AVE, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051323 FEG TECHNOLOGIES EXPIRED 2014-05-27 2024-12-31 - 28313 SW 132 AV, HOMESTEAD, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 28313 SW 132ND AVE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2024-01-25 28313 SW 132ND AVE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2017-05-01 BORGES, SEBASTIAN -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 28313 SW 132ND AVE, HOMESTEAD, FL 33033 -
CANCEL ADM DISS/REV 2005-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-05-01
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5942727800 2020-05-31 0455 PPP 28313 SW 132ND AVE, HOMESTEAD, FL, 33033-7336
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1963
Loan Approval Amount (current) 1963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-7336
Project Congressional District FL-28
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1978.54
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State