Search icon

LVS ELECTRIC PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: LVS ELECTRIC PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LVS ELECTRIC PARTNERS, 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: 02 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000097546
FEI/EIN Number 980642842

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

Address: C/O 780 N.W. 42 AVENUE LEJEUNE ROAD, SUITE 325, MIAMI, FL, 33126
Mail Address: C/O 780 N.W. 42 AVENUE LEJEUNE ROAD, SUITE 325, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO FERNANDO M Vice President 5200 SW 88 CT., MIAMI, FL, 33165
CAMACHO FERNANDO M Director 5200 SW 88 CT., MIAMI, FL, 33165
RUIZ GONZALO M President MANIZALES 878-301 COL LINDA VISTA, MEXICO CITY
HERNANDEZ MARLA PATRICIAC Secretary MANIZALES 878-301 COL LINDAVISTA, MEXICO CITY
CAMACHO GONZALO M Treasurer MANIZALES 878-301 COL LINDAVISTA, MEXICO CITY
CAMACHO FERNANDO M Agent 5200 SW 88 CT., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-22 C/O 780 N.W. 42 AVENUE LEJEUNE ROAD, SUITE 325, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-08-22 C/O 780 N.W. 42 AVENUE LEJEUNE ROAD, SUITE 325, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-03-02
Domestic Profit 2009-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State