Search icon

SPECIALIZED HOME ELECTRONICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPECIALIZED HOME ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALIZED HOME ELECTRONICS, 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: 13 Oct 1989 (36 years ago)
Date of dissolution: 12 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: L22605
FEI/EIN Number 650152188

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

Address: 12940 SW 128 STREET, 203, MIAMI, FL, 33186
Mail Address: 12940 SW 128 STREET, 203, MIAMI, FL, 33186
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER, ROBERT A. Vice President 12940 SW 128 STREET, MIAMI, FL, 33186
DIAZ, DWAYNE M. President 12940 SW 128TH STREET, MIAMI, FL, 33186
DIAZ, DWAYNE M. Agent 12940 SW 128TH STREET, MIAMI, FL, 33186

Form 5500 Series

Employer Identification Number (EIN):
650152188
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-18 12940 SW 128TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-01-14 12940 SW 128 STREET, 203, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 12940 SW 128 STREET, 203, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2003-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1991-01-08 - -
REGISTERED AGENT NAME CHANGED 1991-01-08 DIAZ, DWAYNE M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153917.00
Total Face Value Of Loan:
153917.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$153,917
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,135.97
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $153,917

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State