Search icon

ALBERT ELECTRICAL OF SOUTH FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: ALBERT ELECTRICAL OF SOUTH FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT ELECTRICAL OF SOUTH FLORIDA CORP. 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: 24 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000027129
FEI/EIN Number 650906425

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

Address: 7635 W 28 AVE, HIALEAH, FL, 33016, US
Mail Address: 7635 W 28 AVE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURIAS ALBERTO President 7635 W 28 AVE, HIALEAH, FL, 33016
MURIAS ALBERTO J Agent 7635 WEST 28 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 7635 WEST 28 AVE, HIALEAH, FL 33016 -
AMENDMENT 2006-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-13 7635 W 28 AVE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-06-13 7635 W 28 AVE, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2005-03-02 MURIAS, ALBERTO JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000354372 ACTIVE 1000000084470 26489 2891 2008-06-27 2029-01-28 $ 1,695.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000493501 TERMINATED 1000000084470 26489 2891 2008-06-27 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000568245 TERMINATED 1000000084470 26489 2891 2008-06-27 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000644806 TERMINATED 1000000084470 26489 2891 2008-06-27 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000721018 TERMINATED 1000000084470 26489 2891 2008-06-27 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000779529 TERMINATED 1000000084470 26489 2891 2008-06-27 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000839455 TERMINATED 1000000084470 26489 2891 2008-06-27 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000896869 TERMINATED 1000000084470 26489 2891 2008-06-27 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000963982 TERMINATED 1000000084470 26489 2891 2008-06-27 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000116540 TERMINATED 1000000084470 26489 2891 2008-06-27 2029-01-22 $ 1,695.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-06-10
ANNUAL REPORT 2007-01-23
Amendment 2006-06-13
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1642433 Intrastate Non-Hazmat 2007-05-09 - - 1 1 Auth. For Hire
Legal Name ALBERT ELECTRICAL OF SOUTH FLORIDA CORP
DBA Name -
Physical Address 7635 W 28 AVE, HIALEAH, FL, 33016, US
Mailing Address 8201 NW 66 ST SUITE 5, MIAMI, FL, 33166, US
Phone (305) 594-2530
Fax (305) 594-2531
E-mail ISABEL@CARRIERPERMIT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State