Search icon

NATIONAL ELECTRIC GROUP SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: NATIONAL ELECTRIC GROUP SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL ELECTRIC GROUP SERVICES CORP. 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: 23 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: P20000047424
FEI/EIN Number 85-1723930

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

Address: 1398 NW 79TH STREET LOT C 319, MIAMI, FL, 33147, US
Mail Address: 1398 NW 79TH STREET LOT C 319, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JUAREZ ELIZABETH President 1398 NW 79TH STREET LOT C 319, MIAMI, FL, 33147
FLORES JUAREZ ELIZABETH Treasurer 1398 NW 79TH STREET LOT C 319, MIAMI, FL, 33147
DE LA O ANGEL A Secretary 1398 NW 79TH STREET LOT C 319, MIAMI, FL, 33147
BONILLA AMBAR CAROLINA Vice President 1922 NW 48TH ST, MIAMI, FL, 33142
FLORES JUAREZ ELIZABETH Agent 1398 NW 79TH STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 1398 NW 79TH STREET, LOT C 319, MIAMI, FL 33147 -
REINSTATEMENT 2023-09-21 - -
REGISTERED AGENT NAME CHANGED 2023-09-21 FLORES JUAREZ, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-09-21
Domestic Profit 2020-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State