Search icon

G & E MASTER ELECTRIC CORP. - Florida Company Profile

Company Details

Entity Name: G & E MASTER ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & E MASTER ELECTRIC CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000028893
FEI/EIN Number 262232245

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

Address: 10634 NW 88TH AVE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10634 NW 88TH AVE, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE EXECUTIVE FINANCIAL GROUP Agent 10181 NW 58TH ST, DORAL, FL, 33178
RODRIGUEZ-FLORIDO GUILLERMO President 10634 NW 88TH AVE, HIALEAH GARDENS, FL, 33018
RODRIGUEZ-FLORIDO GUILLERMO Director 10634 NW 88TH AVE, HIALEAH GARDENS, FL, 33018
RODRIGUEZ-FLORIDO GUILLERMO Vice President 10634 NW 88TH AVE, HIALEAH GARDENS, FL, 33018
RODRIGUEZ-FLORIDO GUILLERMO Secretary 10634 NW 88TH AVE, HIALEAH GARDENS, FL, 33018
ALFONSO EVELIN Treasurer 10634 NW 88TH AVE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-08-26
Domestic Profit 2008-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State