Entity Name: | NORWICH ELECTRIC INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORWICH ELECTRIC 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: | 12 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2021 (4 years ago) |
Document Number: | P09000092837 |
FEI/EIN Number |
38-3887340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7035 SW 47TH STREET, Miami, FL, 33155, US |
Mail Address: | 7035 SW 47TH STREET SUITE A, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLIANCE SHIPPING GROUP, INC. | Agent | - |
ELIAS ALEXANDER | Vice President | 9717 NW COSTA DEL SOL BLVD, MIAMI, FL, 33178 |
ELIAS PATRICIA | Secretary | 9717 NW COSTA DEL SOL BLVD, MIAMI, FL, 33178 |
ELIAS PATRICIA | Treasurer | 9717 NW COSTA DEL SOL BLVD, MIAMI, FL, 33178 |
ELIAS PURCELL MIGUEL ESr. | Vice President | 9717 NW COSTA DEL BLVD, MIAMI, FL, 33178 |
ELIAS SALADO HECTOR M | President | 9717 NW COSTA DEL SOL BLVD, MIAMI, FL, 33178 |
Pino William | Director | 9350 Sunset Drive, Miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-11 | 7035 SW 47TH STREET, Suite A, Miami, FL 33155 | - |
REINSTATEMENT | 2021-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 7035 SW 47TH STREET, Suite A, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | ALLIANCE SHIPPING GROUP, INC. | - |
REINSTATEMENT | 2018-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
AMENDED ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-06-20 |
REINSTATEMENT | 2021-04-05 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-02-08 |
AMENDED ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State