Search icon

MIA ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

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

MIA ELECTRICAL CONTRACTOR, 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: 01 Jun 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000049925
FEI/EIN Number 650841665

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

Address: 7845 NW 57 ST, #C, MIAMI, FL, 33166, US
Mail Address: PO BOX 770874, CORAL SPRINGS, FL, 33077-0874, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIJANO CARLOS F Director 576 NW 120 DR, CORAL SPRINGS, FL, 33071
QUIJANO CARLOS F President 576 NW 120 DR, CORAL SPRINGS, FL, 33071
QUIJANO CARLOS F Secretary 576 NW 120 DR, CORAL SPRINGS, FL, 33071
QUIJANO CARLOS F Treasurer 576 NW 120 DR, CORAL SPRINGS, FL, 33071
QUIJANO CARLOS F Agent 7845 NW 57 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 7845 NW 57 STREET, SUITE C, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 7845 NW 57 ST, #C, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2000-04-17 7845 NW 57 ST, #C, MIAMI, FL 33166 -
AMENDMENT 1998-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000002334 LAPSED 02-13369 CA20 CIRCUIT COURT, MIAMI-DADE CO 2004-11-16 2010-01-07 $79,000.00 MANHATTAN ELECTRIC & HARDWARE CORPORATION, 1155 EAST 4TH AVENUE, HIALEAH, FLORIDA 33010
J04000106872 LAPSED 04-10837 CA 03 MIAMI-DADE JUDICIAL CIRCUIT CO 2004-09-23 2009-10-04 $65316.29 PREMIUM CAPITAL LLC, HARTFORD PLAZA, HARTFORD, CT 06115
J04900019093 LAPSED 03-20090-CA 04 MIAMI-DADE COUNTY CIRCUIT CRT 2004-03-26 2009-08-16 $30071.62 HONEYWELL, INC., A FOREIGN CORPORATION, P.O. BOX 92091, CHICAGO, IL 60675
J02000356901 TERMINATED CIO 01-7390(40) CIRCUIT COURT, ORANGE COUNTY 2002-09-03 2007-09-05 $$16,798.96 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-04
Amendment 1998-07-27
Domestic Profit 1998-06-01

Date of last update: 02 May 2025

Sources: Florida Department of State