Search icon

B&L ELECTRICAL CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: B&L ELECTRICAL CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&L ELECTRICAL CONTRACTORS 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: 13 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P20000052576
FEI/EIN Number 85-2095527

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

Address: 20001 SW 112TH AVENUE, CUTLER BAY, FL, 33189
Mail Address: 20001 SW 112TH AVENUE, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABELO LEONIDES President 18217 SW 154 CT, MIAMI, FL, 33187
GALVEZ BRAYAN Vice President 18217 SW 154 CT, MIAMI, FL, 33187
FABELO LEONIDES Agent 18217 SW 154 CT, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT AND NAME CHANGE 2022-08-11 B&L ELECTRICAL CONTRACTORS INC -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 20001 SW 112TH AVENUE, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2022-08-11 20001 SW 112TH AVENUE, CUTLER BAY, FL 33189 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000483917 ACTIVE 1000000966039 MIAMI-DADE 2023-10-04 2033-10-11 $ 739.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000404715 ACTIVE 2023-000170-CC-05 MIAMI-DADE COUNTY 2023-08-29 2028-08-30 $19850.47 SERVICES AND SOLUTIONS LLC, 15494 SW 41 TERRACE, MIAMI, FL 33185

Documents

Name Date
ANNUAL REPORT 2023-04-30
Amendment and Name Change 2022-08-11
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State