Search icon

LIGHTNING POWER EL INC - Florida Company Profile

Company Details

Entity Name: LIGHTNING POWER EL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTNING POWER EL 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: 27 Feb 2013 (12 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: P13000019045
FEI/EIN Number 46-2153502

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

Address: 5794 sw 40 st, miami, FL, 33155, US
Mail Address: 5794 sw 40 st, miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDIVE PEDRO Vice President 5794 S.W. 40 ST PMB, MIAMI, FL, 33155
mendive pedro Agent 5794 sw 40 st, miami, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-01 - -
AMENDMENT 2017-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 5794 sw 40 st, miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-04-06 5794 sw 40 st, miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2017-04-06 mendive, pedro -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 5794 sw 40 st, miami, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
Amendment 2017-11-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-09-20
ANNUAL REPORT 2014-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State