Search icon

ELECTRONIC WHOLESALE USA - Florida Company Profile

Company Details

Entity Name: ELECTRONIC WHOLESALE USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC WHOLESALE USA 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: 07 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P17000066215
FEI/EIN Number 82-2425207

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

Address: 5691 West 37th Street, Hialeah, FL, 33012, US
Mail Address: 5691 West 37th Street, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Navarete Jorge Luis Officer 5691 West 37th Street, Hialeah, FL, 33012
Corona Oduardo Paul Officer 5691 West 37th Street, Hialeah, FL, 33012
Rodriguez Jorge Agent 2480 West 80th St, hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 5691 West 37th Street, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-11-22 5691 West 37th Street, Hialeah, FL 33012 -
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 Rodriguez, Jorge -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 2480 West 80th St, 4, hialeah, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
AMENDED ANNUAL REPORT 2024-11-22
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State