Search icon

CORPEMC ELECTRIC MIAMI, INC.

Company Details

Entity Name: CORPEMC ELECTRIC MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: P19000001423
FEI/EIN Number 833319061
Address: 6625 MIAMI LAKES DRIVE,, SUITE 522, MIAMI LAKES, FL, 33014, US
Mail Address: 6625 MIAMI LAKES DRIVE,, SUITE 522, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CACERES EMMANUEL Agent 6625 Miami Lakes Drive, Miami Lakes, FL, 33014

President

Name Role Address
CACERES EMMANUEL President CALLE OCTAVIO MEJIA RICART, Santo Domigo Este, Re

Vice President

Name Role Address
TEJADA ALEXANDER Vice President PEDRO HENRIQUEZ URENA 138, Santo Domingo, Re

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157482 EMC ELECTRIC ACTIVE 2020-12-11 2025-12-31 No data 6625 MIAMI LAKES DR, SUITE 522, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 6625 Miami Lakes Drive, 522, Miami Lakes, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 6625 MIAMI LAKES DRIVE,, SUITE 522, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2019-02-22 6625 MIAMI LAKES DRIVE,, SUITE 522, MIAMI LAKES, FL 33014 No data
NAME CHANGE AMENDMENT 2019-01-11 CORPEMC ELECTRIC MIAMI, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
Name Change 2019-01-11
Domestic Profit 2019-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State