Search icon

M HOUSE ELECTRIC, INC.

Company Details

Entity Name: M HOUSE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: P15000010009
FEI/EIN Number 47-2920474
Address: 11870 W State Road 84, Ste C12, Davie, FL, 33325, US
Mail Address: 11870 W State Road 84, Ste C12, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TILLOU AMY L Agent 7200 Plantation Blvd, Miramar, FL, 33023

President

Name Role Address
HOUSE MARCUS A President 7200 Plantation Blvd, Miramar, FL, 33023

Vice President

Name Role Address
Wiggins Kenny Vice President 11870 W State Road 84, Ste C12, Davie, FL, 33325

Chief Operating Officer

Name Role Address
Rivero Natalie Chief Operating Officer 11870 W State Road 84, Ste C12, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091230 HEP CONSTRUCTION ACTIVE 2024-07-31 2029-12-31 No data 11870 W STATE ROAD 84, C12, DAVIE, FL, 33325
G22000002637 HOUSE ELECTRIC AND PLUMBING ACTIVE 2022-01-07 2027-12-31 No data 7200 PLANTATION BOULEVARD, MIRAMAR, FL, 33023
G15000011400 HOUSE ELECTRIC ACTIVE 2015-02-02 2026-12-31 No data 5261 SW 89TH AVENUE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 11870 W State Road 84, Ste C12, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2024-04-01 11870 W State Road 84, Ste C12, Davie, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7200 Plantation Blvd, Miramar, FL 33023 No data
REINSTATEMENT 2019-05-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-14 TILLOU, AMY L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2015-02-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-05-14
ANNUAL REPORT 2016-02-12
Amendment 2015-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State