Search icon

ELEKTRICAL ADVANTAGE, INC - Florida Company Profile

Company Details

Entity Name: ELEKTRICAL ADVANTAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEKTRICAL ADVANTAGE, 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 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: P13000009573
FEI/EIN Number 46-1926013

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

Address: 13375 SW 128th ST, MIAMI, FL, 33186, US
Mail Address: 13375 SW 128th ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Artiles Etyam President 301 E 41ST ST, Hialeah, FL, 33013
ARTILES ETYAM Agent 301 E 41ST ST, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 13375 SW 128th ST, Suite 111A, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 13375 SW 128th ST, Suite 111A, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-01-12 13375 SW 128th ST, Suite 111A, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 301 E 41ST ST, Hialeah, FL 33013 -
AMENDMENT 2020-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-02
Amendment 2020-08-13
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347689317 0418800 2024-08-15 28799 S DIXIE HWY, HOMESTEAD, FL, 33033
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-15
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2024-08-22
Current Penalty 3871.2
Initial Penalty 6452.0
Final Order 2024-09-10
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76cm) whichever is less were not equipped with one stair-rail system along each unprotected side or edge: On or above August 15, 2024 at 28799 S Dixie Hwy, Homestead, Florida, 33033, an employee was exposed to 19-foot fall hazards while using an exterior staircase without a stair-rail system to gain access to the second floor of the structure.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2024-08-22
Abatement Due Date 2024-09-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-10
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would train each employee in the procedures to be followed to minimize hazards related to ladders and stairways: On or above August 15, 2024, at 28799 S, Dixie Hwy,, Homestead, Florida, an employee was exposed to 19-foot-fall hazards while using an exterior staircase without a stair-rail system to access the second floor of the building; the employee was not trained by the employer to recognize and avoid the hazards associated with the use of stairways.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818318300 2021-01-21 0455 PPS 11890 SW 8th St Ste 500, Miami, FL, 33184-1700
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12517
Loan Approval Amount (current) 12517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-1700
Project Congressional District FL-28
Number of Employees 2
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12591.76
Forgiveness Paid Date 2021-09-01
7206507304 2020-04-30 0455 PPP 5295 W 28TH AVE, HIALEAH, FL, 33016-1913
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7083
Loan Approval Amount (current) 7083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-1913
Project Congressional District FL-26
Number of Employees 3
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7145.87
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State