Search icon

LOW VOLTAGE OF FLORIDA, INC

Company Details

Entity Name: LOW VOLTAGE OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000032845
FEI/EIN Number 46-3252732
Address: 14832 SW 22ND TERRACE, MIAMI, FL, 33185, US
Mail Address: 14832 SW 22ND TERRACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAFUL DEREK Agent 14832 SW 22ND TERRACE, MIAMI, FL, 33185

President

Name Role Address
RAFUL DEREK President 14832 SW 22ND TERRACE, MIAMI, FL, 33185

Director

Name Role Address
RAFUL DEREK Director 14832 SW 22ND TERRACE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057428 ZONE 1 SECURITY EXPIRED 2016-06-10 2021-12-31 No data 9802 N.W. 80TH AVE. #F-36, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 14832 SW 22ND TERRACE, MIAMI, FL 33185 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 14832 SW 22ND TERRACE, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2018-08-20 14832 SW 22ND TERRACE, MIAMI, FL 33185 No data
CONVERSION 2015-04-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000102152. CONVERSION NUMBER 700000150407

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State