Search icon

BECAI ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: BECAI ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECAI ELECTRIC, 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: 27 Sep 1990 (34 years ago)
Document Number: S02515
FEI/EIN Number 650224678

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

Address: 3837 SW 156 AVE, MIAMI, FL, 33185
Mail Address: 3837 SW 156 AVE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENESES, BENIGNO M. President 3837 SW 156 AVE., MIAMI, FL, 33185
MENESES, BENIGNO M. Director 3837 SW 156 AVE., MIAMI, FL, 33185
MENESES, CARLOS A. Vice President 3837 SE 156 AVE, MIAMI, FL, 33185
MENESES, CARLOS A. Director 3837 SE 156 AVE, MIAMI, FL, 33185
MENESES MARTA B Secretary 3837 SW 156 AVE, MIAMI, FL, 33185
MENESES MARTA B Treasurer 3837 SW 156 AVE, MIAMI, FL, 33185
MENESES MARTA B Director 3837 SW 156 AVE, MIAMI, FL, 33185
MENESES MARTA B Agent 3837 SW 156 AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-26 MENESES, MARTA B -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 3837 SW 156 AVE, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 3837 SW 156 AVE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2002-05-15 3837 SW 156 AVE, MIAMI, FL 33185 -

Court Cases

Title Case Number Docket Date Status
A. GALVEZ CONSTRUCTION AND CONSULTING, LLC, VS BECAI ELECTRIC, INC., 3D2021-0224 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-10550 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-208 AP

Parties

Name A. GALVEZ CONSTRUCTION AND CONSULTING, LLC
Role Appellant
Status Active
Representations SEAN PATRICK PEREZ
Name BECAI ELECTRIC, INC.
Role Appellee
Status Active
Representations Vanessa A. Van Cleaf, DANIEL R. VEGA
Name HON. SCOTT M. JANOWITZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the initial brief is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court, conditioned upon the trial court’s determination that the proposal for settlement tendered by Appellee below complies with the requirements of section 768.79, Florida Statutes, and with Florida Rule of Civil Procedure 1.442, and further conditioned upon the trial court’s determination as required by section 768.79.
Docket Date 2021-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A. GALVEZ CONSTRUCTION AND CONSULTING, LLC
Docket Date 2021-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BECAI ELECTRIC, INC.
Docket Date 2021-02-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR FAILURE TO PROSECUTE
On Behalf Of BECAI ELECTRIC, INC.
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time to file an initial brief is hereby denied without prejudice to filing an amended motion within five (5) days from the date of this Order that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300, and that further sets forth the number of days for which an extension is sought.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BECAI ELECTRIC, INC.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Objection to AA's M/EOT to file IB.
On Behalf Of BECAI ELECTRIC, INC.
Docket Date 2021-01-13
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of BECAI ELECTRIC, INC.
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304250301 0418800 2002-01-16 6550 W 20 AVENUE, HIALEAH, FL, 33016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-01-16
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-03-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2002-02-22
Abatement Due Date 2002-02-28
Current Penalty 281.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-02-22
Abatement Due Date 2002-02-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Hazard CUTS
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-02-22
Abatement Due Date 2002-02-28
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2002-02-22
Abatement Due Date 2002-02-28
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 2002-02-22
Abatement Due Date 2002-02-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-02-22
Abatement Due Date 2002-02-28
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024627405 2020-05-03 0455 PPP 3837 SW 156TH AVE, MIAMI, FL, 33185-4806
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375760
Loan Approval Amount (current) 375760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33185-4806
Project Congressional District FL-28
Number of Employees 42
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379095.51
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State