Search icon

B&L ELECTRICAL CONTRACTORS INC

Company Details

Entity Name: B&L ELECTRICAL CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P20000052576
FEI/EIN Number 85-2095527
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

Agent

Name Role Address
FABELO LEONIDES Agent 18217 SW 154 CT, MIAMI, FL, 33187

President

Name Role Address
FABELO LEONIDES President 18217 SW 154 CT, MIAMI, FL, 33187

Vice President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT AND NAME CHANGE 2022-08-11 B&L ELECTRICAL CONTRACTORS INC No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 20001 SW 112TH AVENUE, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2022-08-11 20001 SW 112TH AVENUE, CUTLER BAY, FL 33189 No data

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 Feb 2025

Sources: Florida Department of State