Entity Name: | MICHAEL ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Mar 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 2016 (9 years ago) |
Document Number: | P16000027626 |
FEI/EIN Number | 81-2051979 |
Address: | 15905 SW 136 TERRANCE, MIAMI, FL, 33196, US |
Mail Address: | 15905 SW 136 TERRANCE, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA PAZ YAILIN | Agent | 15905 SW 136 TERRANCE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
DE LA PAZ YAILIN | President | 15905 SW 136 TERRANCE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 15905 SW 136 TERRANCE, MIAMI, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 15905 SW 136 TERRANCE, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 15905 SW 136 TERRANCE, MIAMI, FL 33196 | No data |
NAME CHANGE AMENDMENT | 2016-04-18 | MICHAEL ELECTRIC, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-23 |
Name Change | 2016-04-18 |
Domestic Profit | 2016-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State