Search icon

MYLES' ELECTRIC MOTORS & PUMPS, INC. - Florida Company Profile

Company Details

Entity Name: MYLES' ELECTRIC MOTORS & PUMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYLES' ELECTRIC MOTORS & PUMPS, 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: 20 Jan 1999 (26 years ago)
Document Number: P99000007163
FEI/EIN Number 650892334

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

Address: 3101 S.E. CARNIVALE COURT, STUART, FL, 34994
Mail Address: 3101 S.E. CARNIVALE COURT, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAVI ALEX President 3101 SE CARNIVALE CT, STUART, FL, 349945500
ALAVI ALLEN Vice President 12076 NW 49 DR., CORAL SPRING, FL, 330763513
ALAVI ALEX Agent 3101 S.E. CARNIVALE CT, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2000-01-25 ALAVI, ALEX -
REGISTERED AGENT ADDRESS CHANGED 2000-01-25 3101 S.E. CARNIVALE CT, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 3101 S.E. CARNIVALE COURT, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1999-04-08 3101 S.E. CARNIVALE COURT, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State