Search icon

ELECTRIC POWER & LIGHT, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRIC POWER & LIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIC POWER & LIGHT, 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: 03 May 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000033402
FEI/EIN Number 640478396

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

Address: 18815 N.W. 62ND AVENUE, BAY . 107, MIAMI, FL, 33015
Mail Address: 18815 N.W. 62ND AVENUE, BAY. 107, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTA ALFREDO President 18815 N.W. 62ND AVENUE, BAY #107, MIAMI, FL, 33015
HORTA ALFREDO Agent 18815 N.W. 62ND AVENUE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-03 18815 N.W. 62ND AVENUE, BAY . 107, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2004-02-03 18815 N.W. 62ND AVENUE, BAY . 107, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-03 18815 N.W. 62ND AVENUE, BAY. 107, MIAMI, FL 33015 -
REINSTATEMENT 2001-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-21
REINSTATEMENT 2001-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State