Search icon

S.O.S. ELECTRICAL CONTRACTORS INC.

Company Details

Entity Name: S.O.S. ELECTRICAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2001 (24 years ago)
Document Number: P99000069257
FEI/EIN Number 650938544
Address: 11005 Westwood Lake Dr, MIAMI, FL, 33165, US
Mail Address: 11005 Westwood Lake Dr, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOSA Vivian Agent 11005 Westwood Lake Dr, MIAMI, FL, 33165

Director

Name Role Address
SOSA CARLOS A Director 11005 Westwood Lake Dr, MIAMI, FL, 33165
SOSA Vivian Director 11005 Westwood Lake Dr, MIAMI, FL, 33165

Vice President

Name Role Address
SOSA CARLOS A Vice President 11005 Westwood Lake Dr, MIAMI, FL, 33165

President

Name Role Address
SOSA Vivian President 11005 Westwood Lake Dr, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099944 SOS ELECTRICAL CONTRACTORS, INC. EXPIRED 2011-10-11 2016-12-31 No data 3005 SW 99TH COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 11005 Westwood Lake Dr, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2022-01-26 11005 Westwood Lake Dr, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 11005 Westwood Lake Dr, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2015-01-20 SOSA, Vivian No data
AMENDMENT 2001-08-02 No data No data
AMENDMENT 2001-07-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State