Search icon

DADE POWER CORPORATION - Florida Company Profile

Company Details

Entity Name: DADE POWER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE POWER CORPORATION 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: 09 Jul 1987 (38 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: J81844
FEI/EIN Number 650010723

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

Address: 2250 S.W. THIRD AVE., MIAMI, FL, 33129
Mail Address: 2250 S.W. THIRD AVE., MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB, ALBERT L. Agent 2250 S.W. THIRD AVE., MIAMI, FL, 33129
RECIO, AGUSTIN A. Director 6610 SW 45 ST., MIAMI, FL
TAWSE, IAN S. Vice President 2250 S.W. 3RD AVE., MIAMI, FL
TAWSE, IAN S. Director 2250 S.W. 3RD AVE., MIAMI, FL
WEINTRAUB, ALBERT L. Director 2250 S.W. 3RD AVE., MIAMI, FL
WEITZMAN, SHELDON S. President 7858 NW 11 PL, PLANTATION, FL
WEITZMAN, SHELDON S. Secretary 7858 NW 11 PL, PLANTATION, FL
WEITZMAN, SHELDON S. Treasurer 7858 NW 11 PL, PLANTATION, FL
ECHEVARRIA, GREGORIO Vice President 201 SW 61 AVE, MIAMI, FL
ECHEVARRIA, GREGORIO Director 201 SW 61 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State