Search icon

" BOSCH ELECTRIC CORP."

Company Details

Entity Name: " BOSCH ELECTRIC CORP."
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000057877
FEI/EIN Number 650936487
Address: 433 NW 25 AVE, APT 1, MIAMI, FL, 33125
Mail Address: 433 NW 25 AVE, APT 1, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOSCH IBRAHIM Agent 433 NW 25 AVE APT 1, MIAMI, FL, 33125

President

Name Role Address
BOSCH IBRAHIM President 433 NW 25 AVE #1, MIAMI, FL, 33125

Vice President

Name Role Address
BOSCH IBRAHIM J Vice President 433 NW 25 AVE APT 1, MIAMI, FL, 33125

JD

Name Role Address
BOSCH ROSARIO JD 433 NW 25 AVE APT 1, MIAMI, FL, 33125

Director

Name Role Address
BOSCH IBRAHIM Director 433 NW 25 AVE #1, MIAMI, FL, 33125

Secretary

Name Role Address
BOSCH IBRAHIM Secretary 433 NW 25 AVE #1, MIAMI, FL, 33125

Treasurer

Name Role Address
BOSCH IBRAHIM Treasurer 433 NW 25 AVE #1, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 433 NW 25 AVE, APT 1, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2002-03-19 433 NW 25 AVE, APT 1, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-19 433 NW 25 AVE APT 1, MIAMI, FL 33125 No data

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-04-24
Domestic Profit 1999-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State