Search icon

ELECTRONIC INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC INVESTMENTS 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: 23 Aug 2013 (12 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P13000070455
Address: 5441 SW 185TH TERRACE, MIRAMAR, FL, 33029, US
Mail Address: 5441 SW 185TH TERRACE, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANCOUR ALAN Vice President 928 S. SOUTHLAKE DR, HOLLYWOOD, FL, 33019
BARRIOS LUIS President 5441 SW 185TH TERRACE, MIRAMAR, FL, 33029
BRAVO RICARDO Secretary 7549 STONEBROOK PARKWAY UNIT 3007, FRISCO, TX, 75034
BARRIOS LUIS Agent 928 s southlake dr, hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084881 POWER BANK & CHARGING STATION EXPIRED 2013-08-26 2018-12-31 - 5441 SW185T TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-12-08 5441 SW 185TH TERRACE, MIRAMAR, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 928 s southlake dr, hollywood, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-10
Domestic Profit 2013-08-23

Date of last update: 02 May 2025

Sources: Florida Department of State