Search icon

AGUILA ELECTRIC SYSTEMS CORP

Company Details

Entity Name: AGUILA ELECTRIC SYSTEMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2016 (8 years ago)
Document Number: P16000093596
FEI/EIN Number 81-4531779
Address: 2271 W 80th ST, HIALEAH, FL, 33016, US
Mail Address: 2271 W 80th ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGUILA JESUS Agent 2271 W 80th ST, HIALEAH, FL, 33016

President

Name Role Address
AGUILA JESUS President 2265 W 80TH ST UNIT 4, HIALEAH, FL, 33016

Vice President

Name Role Address
Diaz Hector T Vice President 2265 W 80TH ST UNIT 4, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 2271 W 80th ST, UNIT 7, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2023-04-29 2271 W 80th ST, UNIT 7, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 2271 W 80th ST, UNIT 7, HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000025690 TERMINATED 1000000976076 MIAMI-DADE 2024-01-03 2034-01-10 $ 529.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000320430 ACTIVE 2024-067765-CC-05 MIAMI-DADE COUNTY COURT 2023-09-25 2029-05-29 $13596.61 FORWARDLINE FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State