Entity Name: | ALLIED ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED ELECTRICAL SERVICES, 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: | 07 Dec 2011 (13 years ago) |
Document Number: | P11000104067 |
FEI/EIN Number |
800770364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 NW 176TH ST SUITE 207-4, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 160 NW 176TH ST SUITE 207-4, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE STEVE | President | 160 NW 176TH ST SUITE 207-4, MIAMI GARDENS, FL, 33169 |
PIERRE STEVE | Agent | 160 NW 176TH ST SUITE 207-4, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 160 NW 176TH ST SUITE 207-4, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 160 NW 176TH ST SUITE 207-4, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 160 NW 176TH ST SUITE 207-4, MIAMI GARDENS, FL 33169 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000629790 | TERMINATED | 1000000974150 | DADE | 2023-12-14 | 2043-12-20 | $ 6,820.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000195727 | TERMINATED | 1000000950776 | DADE | 2023-04-21 | 2043-05-03 | $ 9,810.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000526741 | TERMINATED | 1000000936899 | DADE | 2022-11-10 | 2042-11-16 | $ 6,887.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000098743 | TERMINATED | 1000000878873 | DADE | 2021-03-01 | 2031-03-03 | $ 1,750.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-07-25 |
ANNUAL REPORT | 2016-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2220687305 | 2020-04-29 | 0455 | PPP | 13899 Biscayne Blvd., Suite 144, MIAMI, FL, 33181 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State