Search icon

AGUIAR ELECTRIC GROUP, CORP - Florida Company Profile

Company Details

Entity Name: AGUIAR ELECTRIC GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUIAR ELECTRIC GROUP, CORP 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: 22 Feb 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P13000017746
FEI/EIN Number 46-2146054

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

Address: 6511 SW 5TH STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 6511 SW 5TH STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERO FELIX AGUIAR Director 6511 SW 5TH STREET, HOLLYWOOD, FL, 33023
HERRERO FELIX AGUIAR President 6511 SW 5TH STREET, HOLLYWOOD, FL, 33023
HERRERO FELIX AGUIAR Agent 6511 SW 5TH STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 6511 SW 5TH STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-02-22 6511 SW 5TH STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 6511 SW 5TH STREET, HOLLYWOOD, FL 33023 -
NAME CHANGE AMENDMENT 2015-04-30 AGUIAR ELECTRIC GROUP, CORP -
REGISTERED AGENT NAME CHANGED 2015-01-28 HERRERO, FELIX AGUIAR -
REINSTATEMENT 2015-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
Name Change 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State