Entity Name: | AMPERAGE ELECTRICAL ENTERPRISE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMPERAGE ELECTRICAL ENTERPRISE INC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Dec 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P18000098551 |
FEI/EIN Number |
83-2748883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15515 SW 172nd Terrace, MIAMI, FL, 33187, US |
Mail Address: | 15515 SW 172nd Terrace, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gavarrete Cristino J | President | 15515 SW 172nd Terrace, MIAMI, FL, 33187 |
GAVARRETE CRISTINO | Agent | 15515 SW 172ND TER, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 15515 SW 172nd Terrace, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 15515 SW 172nd Terrace, MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-12 | 15515 SW 172ND TER, MIAMI, FL 33187 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-12 | GAVARRETE, CRISTINO | - |
AMENDMENT | 2019-11-18 | - | - |
AMENDMENT | 2018-12-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-07-16 |
ANNUAL REPORT | 2021-04-09 |
Reg. Agent Change | 2020-11-12 |
Off/Dir Resignation | 2020-11-09 |
ANNUAL REPORT | 2020-04-20 |
Amendment | 2019-11-18 |
ANNUAL REPORT | 2019-04-24 |
Amendment | 2018-12-26 |
Domestic Profit | 2018-12-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4675227302 | 2020-04-30 | 0455 | PPP | 2670 NW 84TH AVE APT 212, DORAL, FL, 33122-1549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State