Search icon

ALBERT ELECTRICAL GENERATORS OF SOUTH FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: ALBERT ELECTRICAL GENERATORS OF SOUTH FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT ELECTRICAL GENERATORS OF SOUTH FLORIDA 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: 04 Aug 2008 (17 years ago)
Date of dissolution: 12 Apr 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: P08000073023
FEI/EIN Number 263138926

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

Address: 2642-44 W 84 ST, HIALEAH, FL, 33016
Mail Address: 2642-44 W 84 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURIAS ELIA Director 2642 W 84 ST, HIALEAH, FL, 33016
KRENTZER JAY E Agent 3041 NW 7 STREET #100, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-23 2642-44 W 84 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-07-23 2642-44 W 84 ST, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000561428 LAPSED 1000000230686 DADE 2011-08-24 2021-08-31 $ 880.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000079553 LAPSED 1000000202554 DADE 2011-02-03 2021-02-09 $ 507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-04-12
Reg. Agent Resignation 2011-01-24
ANNUAL REPORT 2010-04-26
ADDRESS CHANGE 2009-07-23
ANNUAL REPORT 2009-04-07
Domestic Profit 2008-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State