Search icon

GM ELECTRICAL CONTRACTORS, INC.

Company Details

Entity Name: GM ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2018 (7 years ago)
Document Number: P08000021899
FEI/EIN Number 26-2085451
Address: 7557 NW 70 ST, MIAMI, FL, 33166, US
Mail Address: 7557 NW 70 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GHIGLIONE JORGE A Agent 7557 nw 70 street, MIAMI, FL, 33166

President

Name Role Address
GHIGLIONE JORGE A President 21331 sw 246 street, homestead, FL, 33031

Vice President

Name Role Address
GHIGLIONE LILIANA Vice President 21331 sw 246 street, homestead, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7557 nw 70 street, MIAMI, FL 33166 No data
AMENDMENT 2018-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 7557 NW 70 ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2016-04-05 7557 NW 70 ST, MIAMI, FL 33166 No data
AMENDMENT 2010-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001117297 LAPSED 2010 SC 001244 5TH JUD CIR, LAKE COUNTY 2010-11-30 2015-12-15 $5,325.27 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-20
Amendment 2018-07-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State