Search icon

PLANTAS ELECTRICAS DE VENEZUELA CA INC - Florida Company Profile

Company Details

Entity Name: PLANTAS ELECTRICAS DE VENEZUELA CA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANTAS ELECTRICAS DE VENEZUELA CA 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: 22 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000027995
FEI/EIN Number 454862822

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

Address: 329 EAST 9 ST, SUITE 201, HIALEAH, FL, 33010, US
Mail Address: 329 EAST 9 ST, SUITE 201, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCALONA FRANCISCO J Vice President 329 EAST 9 ST SUITE 201, HIALEAH, FL, 33010
ESCALONA NATHALIE President 329 EAST 9 ST, HIALEAH, FL, 33010
CASTILLO DE ESCALONAMARIELIS Secretary 329 EAST 9 ST, HIALEAH, FL, 33010
MENDOZA JULIA T Treasurer 9850 NW 108 PLACE, DORAL, FL, 33178
PEREZ JOSE A Agent 329 EAST 9 ST, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028272 MIAMI POWER EXPIRED 2015-03-18 2020-12-31 - 329 E 9TH ST.,, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-28 329 EAST 9 ST, SUITE 201, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2013-10-28 329 EAST 9 ST, SUITE 201, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2013-10-28 PEREZ, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2013-10-28 329 EAST 9 ST, SUITE 201, HIALEAH, FL 33010 -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Amendment 2015-03-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-10-28
Domestic Profit 2012-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State