Entity Name: | ELECT ELECTRIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECT 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: | 14 Feb 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jun 2020 (5 years ago) |
Document Number: | V14757 |
FEI/EIN Number |
650323151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 N.E. 195TH STREET, STREET, NORTH MIAMI BEACH, FL, 33180, US |
Mail Address: | 2501 N.E. 195TH STREET, NORTH MIAMI BEACH, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SASSON ISAAC | President | 2501 NE 195TH ST, N. MIAMI BEACH, FL, 33180 |
Sasson Izquierdo Maya | Vice President | 2501 N.E. 195TH STREET, NORTH MIAMI BEACH, FL, 33180 |
SASSON ISAAC | Agent | 2501 N.E. 195TH STREET, NORTH MIAMI BEACH, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-06-19 | ELECT ELECTRIC INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 2501 N.E. 195TH STREET, STREET, NORTH MIAMI BEACH, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 2501 N.E. 195TH STREET, STREET, NORTH MIAMI BEACH, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-16 | SASSON, ISAAC | - |
CANCEL ADM DISS/REV | 2010-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-01 |
Name Change | 2020-06-19 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State