Search icon

ALBERT'S ELECTRICAL SERVICE, INC.

Company Details

Entity Name: ALBERT'S ELECTRICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2000 (25 years ago)
Document Number: P98000044837
FEI/EIN Number 650855851
Address: 13751 SW 143 CT, MIAMI, FL, 33186, US
Mail Address: 13751 SW 143 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ JOSE Agent 13751 SW 143 CT, MIAMI, FL, 33186

President

Name Role Address
ALVAREZ MARIA President 13751 SW 143 CT, MIAMI, FL, 33186

Treasurer

Name Role Address
ALVAREZ MARIA Treasurer 13751 SW 143 CT, MIAMI, FL, 33186

Director

Name Role Address
ALVAREZ MARIA Director 13751 SW 143 CT, MIAMI, FL, 33186

Vice President

Name Role Address
ALVAREZ JOSE Vice President 13751 SW 143 Ct, MIAMI, FL, 33186

Secretary

Name Role Address
BARONIEL ROBERTO Secretary 13751 SW 143 Ct, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 13751 SW 143 CT, 107, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2014-04-09 13751 SW 143 CT, 107, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 13751 SW 143 CT, 107, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2005-01-05 ALVAREZ, JOSE No data
REINSTATEMENT 2000-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1998-06-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State