Search icon

IES ELECTRICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: IES ELECTRICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IES ELECTRICAL CORPORATION 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 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: P07000082521
FEI/EIN Number 260570575

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

Address: 8195 NW 98 ST, HIALEAH GARDENS, FL, 33016, US
Mail Address: 8195 NW 98 ST, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL RICARDO President 14310 SW 105 TERR, MIAMI, FL, 33186
PEREZ MARTIN E Vice President 2718 sw 130 terrace, Miramar, FL, 33027
GIL RICARDO Agent 14310 SW 105 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 8195 NW 98 ST, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-02-10 8195 NW 98 ST, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-03-09 GIL, RICARDO -
NAME CHANGE AMENDMENT 2015-03-10 IES ELECTRICAL CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 14310 SW 105 TERR, MIAMI, FL 33186 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000100710 TERMINATED 1000000340331 MIAMI-DADE 2012-12-20 2023-01-16 $ 516.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2017-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State