Search icon

L'ELECTRICFIL U.S.A., INC.

Company Details

Entity Name: L'ELECTRICFIL U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000029854
FEI/EIN Number 65-0661971
Address: 1110 BRICKELL AVE., #820, MIAMI, FL 33131
Mail Address: 1110 BRICKELL AVE., #820, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LABRADA, JEAN L Agent 1110 BRICKELL AVE, #820, MIAMI, FL 33131

Director

Name Role Address
LUCIUS, MIGUEL A Director 1110 BRICKELL AVE. #820, MIAMI, FL 33131
LUCIUS, DIEGO R Director 1110 BRICKELL AVE. #820, MIAMI, FL 33131

President

Name Role Address
LUCIUS, MIGUEL A President 1110 BRICKELL AVE. #820, MIAMI, FL 33131

Treasurer

Name Role Address
LUCIUS, MIGUEL A Treasurer 1110 BRICKELL AVE. #820, MIAMI, FL 33131

Vice President

Name Role Address
LUCIUS, DIEGO R Vice President 1110 BRICKELL AVE. #820, MIAMI, FL 33131

Secretary

Name Role Address
LUCIUS, DIEGO R Secretary 1110 BRICKELL AVE. #820, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-06 LABRADA, JEAN L No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-06 1110 BRICKELL AVE, #820, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1110 BRICKELL AVE., #820, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2004-05-03 1110 BRICKELL AVE., #820, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State