Search icon

EVOLUTION ELECTRICAL CONTRACTORS, INC.

Company Details

Entity Name: EVOLUTION ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: P10000081066
FEI/EIN Number 273616053
Address: 11631 NW 58TH PL, HIALEAH, FL, 33012, US
Mail Address: 11631 NW 58TH PL, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
D'LEON ENTERPRISES Agent 11200 PINES BLVD, PEMBROKE PINES, FL, 33026

President

Name Role Address
ACOSTA DIAZ ANTONIO President 11631 NW 58TH PL, HIALEAH, FL, 33012

Vice President

Name Role Address
ACOSTA ANTHONY Vice President 2401 55TH ST SW, NAPLES, FL, 34116

Manager

Name Role Address
PEREZ JESUS M Manager 493 CAMINO REAL BLVD, Clewiston, FL, 33440

Officer

Name Role Address
MARSHALL ILIONNIS Officer 624 SW 1 ST, MIAMI, FL, 33130

Administrator

Name Role Address
GOMEZ MEDARDO Administrator 2911 NW 154TH TERR, MIAMI GARDENS, FL, 33054

PROJ

Name Role Address
SANTANA MENDOZA REYDENIS PROJ 12610 SW 188ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 11631 NW 58TH PL, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 11200 PINES BLVD, 200, PEMBROKE PINES, FL 33026 No data
AMENDMENT 2014-10-06 No data No data
AMENDMENT 2011-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State