Search icon

ELECTROPOWER UTILITY SALES COMPANY

Company Details

Entity Name: ELECTROPOWER UTILITY SALES COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 1996 (29 years ago)
Document Number: S53553
FEI/EIN Number 65-0398761
Address: 9075 SW 87TH AVE, SUITE 407, MIAMI, FL 33176
Mail Address: 9075 SW 87TH AVE, 407, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABRERA, IVONNE L Agent 8061 S.W. 89TH PLACE, MIAMI, FL 33173

President

Name Role Address
CABRERA, IVONNE L President 8061 S.W. 89TH PLACE, MIAMI, FL 33173

Secretary

Name Role Address
CABRERA, IVONNE L Secretary 8061 S.W. 89TH PLACE, MIAMI, FL 33173

Treasurer

Name Role Address
CABRERA, IVONNE L Treasurer 8061 S.W. 89TH PLACE, MIAMI, FL 33173

Director

Name Role Address
Rivero, Hector M Director 10755 SW 113PL, Miami, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 9075 SW 87TH AVE, SUITE 407, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2020-01-03 9075 SW 87TH AVE, SUITE 407, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-21 8061 S.W. 89TH PLACE, MIAMI, FL 33173 No data
REINSTATEMENT 1996-06-20 No data No data
REGISTERED AGENT NAME CHANGED 1996-06-20 CABRERA, IVONNE L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1993-09-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State