Search icon

ELECTRO-SURWEB INC - Florida Company Profile

Company Details

Entity Name: ELECTRO-SURWEB INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ELECTRO-SURWEB INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: P11000032395
FEI/EIN Number 45-1342458

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

Address: 21180 Mainsail Cir, Apt B19, Miami, FL 33180-3510
Mail Address: 21180 Mainsail Cir, B19, Aventura, FL 33180
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, DIEGO H Agent Diego Rodriguez, 21180 Mainsail Cir, B19, Aventura, FL 33180
Rodriguez, Diego H, Sr. President 21180 Mainsail Cir, Apt B19 Miami, FL 33180-3510
Rodriguez, Diego H, Sr. Secretary 21180 Mainsail Cir, Apt B19 Miami, FL 33180-3510
Rodriguez, Diego H, Sr. Treasurer 21180 Mainsail Cir, Apt B19 Miami, FL 33180-3510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 21180 Mainsail Cir, Apt B19, Miami, FL 33180-3510 -
CHANGE OF MAILING ADDRESS 2022-04-12 21180 Mainsail Cir, Apt B19, Miami, FL 33180-3510 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 Diego Rodriguez, 21180 Mainsail Cir, B19, Aventura, FL 33180 -
REINSTATEMENT 2018-11-16 - -
REGISTERED AGENT NAME CHANGED 2018-11-16 RODRIGUEZ, DIEGO H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2011-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29

Date of last update: 23 Feb 2025

Sources: Florida Department of State