Search icon

MR. 440 ELECTRICAL SERVICES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: MR. 440 ELECTRICAL SERVICES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. 440 ELECTRICAL SERVICES OF MIAMI, 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: 11 Apr 2006 (19 years ago)
Document Number: P06000052197
FEI/EIN Number 134330751

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

Address: 7981 NW 200 ST, MIAMI LAKES, FL, 33015
Mail Address: 7981 NW 200 ST, MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ARTURO J President 7981 NW 200 ST, MIAMI, FL, 33015
VALDES ARTURO J Director 7981 NW 200 ST, MIAMI, FL, 33015
Valdes Annia Vice President 7981 NW 200TH STREET, Miami Gardens, FL, 33015
VALDES ARTURO J Agent 7981 NW 200 ST, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 7981 NW 200 ST, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2009-01-14 7981 NW 200 ST, MIAMI LAKES, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 7981 NW 200 ST, MIAMI LAKES, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State