Search icon

AD ELECTRICAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: AD ELECTRICAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AD ELECTRICAL SERVICES, INC 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: 24 Dec 2008 (16 years ago)
Document Number: P08000110616
FEI/EIN Number 263973253

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

Address: 9900 NW 80 AVE, UNIT 4K, Hialeah Garden, FL, 33016, US
Mail Address: 9900 NW 80 AVE, UNIT 4K, Hialeah Garden, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ WILLIAM M President 10442 SW 129 PLACE, MIAMI, FL, 33186
DOMINGUEZ WILLIAM M Secretary 10442 SW 129 PLACE, MIAMI, FL, 33186
DOMINGUEZ WILLIAM M Treasurer 10442 SW 129 PLACE, MIAMI, FL, 33186
DOMINGUEZ WILLIAM M Director 10442 SW 129 PLACE, MIAMI, FL, 33186
DOMINGUEZ WILLIAM M Agent 10442 SW 129th Pl, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 9900 NW 80 AVE, UNIT 4K, Hialeah Garden, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-01-26 9900 NW 80 AVE, UNIT 4K, Hialeah Garden, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 10442 SW 129th Pl, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-04-21 DOMINGUEZ, WILLIAM M -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9057797402 2020-05-19 0455 PPP 10442 SW 129 PLACE, MIAMI, FL, 33186-3541
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7760
Loan Approval Amount (current) 7760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-3541
Project Congressional District FL-28
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State