Entity Name: | ELECTRIC SOLUTIONS USA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Feb 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2022 (3 years ago) |
Document Number: | P17000014405 |
FEI/EIN Number | 320568672 |
Address: | 4132 CARAMBOLA CIRCLE, COCONUT CREEK, FL, 33066, US |
Mail Address: | 1060 NW 80TH AVENUE APT 102, MARGATE, FL, 33063, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE OLIVEIRA ELIEL JOSE | Agent | 1060 NW 80TH AVENUE APT 102, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
DE OLIVEIRA ELIEL JOSE | Vice President | 1060 NW 80TH AVENUE APT 102, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
SANTOS EDIPO | President | 1060 NW 80TH AVENUE APT 102, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
JORDAN GLEN | Secretary | 1040 VELEIROS BLVD, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-27 | 4132 CARAMBOLA CIRCLE, APT F-104, COCONUT CREEK, FL 33066 | No data |
AMENDMENT | 2022-07-13 | No data | No data |
AMENDMENT AND NAME CHANGE | 2022-04-12 | ELECTRIC SOLUTIONS USA INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-08 |
Amendment | 2022-07-13 |
Amendment and Name Change | 2022-04-12 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-08 |
Domestic Profit | 2017-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State