Entity Name: | LIGHTING ELECTRIC OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIGHTING ELECTRIC OF MIAMI, 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: |
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: | 30 Sep 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | S83772 |
FEI/EIN Number |
650287134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20091 OLD CUTLER ROAD, MIAMI, FL, 33189, US |
Mail Address: | 20091 OLD CUTLER ROAD, MIAMI, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENTELOS THOMAS | President | 20091 OLD CUTLER ROAD, MIAMI, FL, 33189 |
MENTELOS THOMAS P | Agent | 20091 OLD CUTLER ROAD, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-25 | MENTELOS, THOMAS PRES. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-27 | 20091 OLD CUTLER ROAD, MIAMI, FL 33189 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-27 | 20091 OLD CUTLER ROAD, MIAMI, FL 33189 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001242511 | ACTIVE | 1000000517210 | DADE | 2013-07-31 | 2033-08-07 | $ 44,960.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-08 |
Reinstatement | 2015-12-02 |
REINSTATEMENT | 2010-11-25 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-10-24 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-06-27 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State