Search icon

ELECT ELECTRIC INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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