Search icon

ELECTRIC AVENUE INC. - Florida Company Profile

Company Details

Entity Name: ELECTRIC AVENUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIC AVENUE 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: 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: 16 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000085550
FEI/EIN Number 271145470

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

Address: 259 E. FLAGLER ST, MIAMI, FL, 33131, US
Mail Address: 259 E. FLAGLER ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENZACAR SHMOUEL President 2360 BUCKINGHAM LN., LOS ANGELES, CA, 90077
BENZACAR SHMOUEL Secretary 2360 BUCKINGHAM LN., LOS ANGELES, CA, 90077
BENZACAR SHMOUEL Director 2360 BUCKINGHAM LN., LOS ANGELES, CA, 90077
BENZACAR SHMOUEL Treasurer 2360 BUCKINGHAM LN., LOS ANGELES, CA, 90077
SHMOUEL BENZACAR Agent 259 E. FLAGLER ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-09 259 E. FLAGLER ST, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-27 259 E. FLAGLER ST, MIAMI, FL 33131 -
REINSTATEMENT 2010-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 259 E. FLAGLER ST, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-09-27 SHMOUEL, BENZACAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000729552 TERMINATED 1000000726513 DADE 2016-11-07 2036-11-10 $ 28,005.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000379028 ACTIVE 1000000713953 DADE 2016-05-27 2036-06-17 $ 14,723.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-09-27
Domestic Profit 2009-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State