Search icon

MIAMI DADE ELECTRICAL SUPPLY, INC.

Company Details

Entity Name: MIAMI DADE ELECTRICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Mar 2005 (20 years ago)
Document Number: P98000029762
FEI/EIN Number 650823855
Address: 830 West 84th Street, HIALEAH, FL, 33014, US
Mail Address: 830 West 84th Street, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NOVALES RAUL A Agent 830 West 84th Street, Hialeah, FL, 33014

President

Name Role Address
Novales Raul A President 830 West 84th Street, Hialeah, FL, 33014
NOVALES RAUL P President 830 West 84th Street, HIALEAH, FL, 33014

Vice President

Name Role Address
NOVALES RAUL P Vice President 830 West 84th Street, HIALEAH, FL, 33014

Secretary

Name Role Address
NOVALES RAUL P Secretary 830 West 84th Street, HIALEAH, FL, 33014

Treasurer

Name Role Address
NOVALES RAUL P Treasurer 830 West 84th Street, HIALEAH, FL, 33014

Manager

Name Role Address
Novales Roald Manager 830 West 84th Street, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 830 West 84th Street, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 2020-02-18 830 West 84th Street, HIALEAH, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 830 West 84th Street, Hialeah, FL 33014 No data
CANCEL ADM DISS/REV 2005-03-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State