Entity Name: | R & E ELECTRICAL CONTRACTOR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Mar 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 May 2019 (6 years ago) |
Document Number: | P19000023779 |
FEI/EIN Number | 83-4086548 |
Address: | 12700 nw 102 pl, HIALEAH GARDENS, FL 33018 |
Mail Address: | 16834 NW 89 CT, Miami Lake, FL 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU, WILLIAMS | Agent | 16834 NW 89 CT, Miami Lake, FL 33018 |
Name | Role | Address |
---|---|---|
ABREU, WILLIAMS | President | 16834 NW, 89 CT Miami Lake, FL 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-08 | 12700 nw 102 pl, HIALEAH GARDENS, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 16834 NW 89 CT, Miami Lake, FL 33018 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 12700 nw 102 pl, HIALEAH GARDENS, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 12700 nw 102 pl, HIALEAH GARDENS, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 12700 nw 102 pl, HIALEAH GARDENS, FL 33018 | No data |
AMENDMENT | 2019-05-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-03 |
AMENDED ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-11 |
Amendment | 2019-05-30 |
Domestic Profit | 2019-03-14 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State