Search icon

ELECTROMUNDO OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ELECTROMUNDO OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTROMUNDO 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: 18 Oct 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S88287
FEI/EIN Number 650299514

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

Address: 8327 NW 68 ST, MIAMI, FL, 33166, US
Mail Address: 8327 NW 68 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL, LUZSTELLA President 13454 SW 71 ST, MIAMI, FL
BERNAL, LUZSTELLA Director 13454 SW 71 ST, MIAMI, FL
BERNAL, RAMIRO E Vice President 13454 SW 71 ST, MIAMI, FL
BERNAL, RAMIRO E Director 13454 SW 71 ST, MIAMI, FL
BERNAL, LUZSTELLA Agent 13454 S.W. 71ST ST., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-05 8327 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2000-02-05 8327 NW 68 ST, MIAMI, FL 33166 -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-08-27
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State