Search icon

ELECTRICAL MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRICAL MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRICAL MASTERS, 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: 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: 15 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2011 (14 years ago)
Document Number: P96000093864
FEI/EIN Number 650719139

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

Address: 21841 SW 97 COURT, CUTLER BAY, FL, 33190, US
Mail Address: 21841 SW 97 COURT, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OSVALDO S President 21841 SW 97 COURT, CUTLER BAY, FL, 33190
RODRIGUEZ OSVALDO S Secretary 21841 SW 97 COURT, CUTLER BAY, FL, 33190
RODRIGUEZ OSVALDO J Vice President 21841 SW 97 COURT, CUTLER BAY, FL, 33190
Farias Johnny G Treasurer 21841 SW 97 COURT, CUTLER BAY, FL, 33190
RODRIGUEZ OSVALDO S Agent 21841 SW 97 COURT, CUTLER BAY, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057185 ELECT MASTERS GROUP EXPIRED 2016-06-09 2021-12-31 - 8400 SW 14TH STREET, MIAMI, FL, 33144
G08269900259 ELECT MASTERS GROUP EXPIRED 2008-09-25 2013-12-31 - 10211 SW 1ST STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 21841 SW 97 COURT, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2022-03-15 21841 SW 97 COURT, CUTLER BAY, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 21841 SW 97 COURT, CUTLER BAY, FL 33190 -
AMENDMENT 2011-05-26 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-02-01 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001154050 TERMINATED 2010 SC 004070 LAKE COUNTY 2010-12-15 2015-12-30 $3,033.70 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL. 32810
J10000853595 LAPSED 1000000184911 DADE 2010-08-13 2020-08-18 $ 1,313.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000199192 TERMINATED 2003-CC-723 5TH JUDICIAL CRT CT LAKE CTY 2003-05-28 2008-06-13 $8,205.56 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-21
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101258507 0418800 1987-09-02 NW 25TH ST. & 92ND AVE., MIAMI, FL, 33172
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-03
Case Closed 1987-09-04

Related Activity

Type Complaint
Activity Nr 71712988
Safety Yes

Date of last update: 02 May 2025

Sources: Florida Department of State