Entity Name: | TRANSELECTRIC SERVICE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSELECTRIC SERVICE, 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: | 29 Mar 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Oct 2011 (14 years ago) |
Document Number: | P11000031167 |
FEI/EIN Number |
451417544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21269 SW 120th Ave, MIAMI, FL, 33177, US |
Mail Address: | 8806 Commons Circle, Spotsylvania, VA, 22553, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIMA ERNESTO | Director | 8806 Commons Circle, Spotsylvania, VA, 22553 |
LIMA ERNESTO | President | 8806 Commons Circle, Spotsylvania, VA, 22553 |
Pedraza Yamile L | Vice President | 1923 SW 107 Ave, MIAMI, FL, 33165 |
LIMA ERNESTO | Agent | 21269 SW 120th Ave, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 21269 SW 120th Ave, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 21269 SW 120th Ave, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 21269 SW 120th Ave, MIAMI, FL 33177 | - |
AMENDMENT | 2011-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State