Search icon

D'HALLEL ELECTRICAL CORP. - Florida Company Profile

Company Details

Entity Name: D'HALLEL ELECTRICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'HALLEL ELECTRICAL 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: 18 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: P15000094063
FEI/EIN Number 47-5645121

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

Address: 8420 SW 2ND ST, MIAMI, FL, 33144, US
Mail Address: 8420 SW 2ND ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOO ROSELLO SIMON M Vice President 8420 SW 2ND ST, MIAMI, FL, 33144
NUNEZ ARASAY M President 8420 SW 2ND ST, MIAMI, FL, 33144
LOO ROSELLO SIMON M Agent 8420 SW 2ND ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2018-04-14 LOO ROSELLO, SIMON M -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 8420 SW 2ND ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-04-14 8420 SW 2ND ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 8420 SW 2ND ST, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-27
REINSTATEMENT 2020-10-15
Amendment 2019-10-21
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State