Search icon

SAFE ELECTRIC CONTRACTORS CO. - Florida Company Profile

Company Details

Entity Name: SAFE ELECTRIC CONTRACTORS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE ELECTRIC CONTRACTORS CO. 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 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000077360
FEI/EIN Number 263213045

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

Address: 3110 NW 38TH ST., MIAMI, FL, 33142
Mail Address: 490 SE 11th Ave, Hialeah, FL, 33010, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUNIOR A President 3110 NW 38TH STREET, MIAMI, FL, 33142
HERRERA YRAIDA A Officer 490 SE 11TH AVE, HIALEAH, FL, 33010
HERRERA YRAIDA AMS Agent 3831 NW 60TH COURT, VIRGINIA GARDENS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-30 3110 NW 38TH ST., MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 3110 NW 38TH ST., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000267118 TERMINATED 1000000653704 DADE 2015-02-11 2035-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000323187 TERMINATED 1000000590047 DADE 2014-02-27 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J13001010579 TERMINATED 1000000423087 PALM BEACH 2013-04-24 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000565394 ACTIVE 1000000423071 MIAMI-DADE 2013-01-22 2026-09-09 $ 128.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2014-08-07
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-22
Domestic Profit 2008-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State