Search icon

SOUTHEAST FLORIDA ELECTRIC BPB, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST FLORIDA ELECTRIC BPB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST FLORIDA ELECTRIC BPB, 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: 10 Jun 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M33423
FEI/EIN Number 650027085

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

Address: % JOHN B. LEVITZ, 2684 W. 79 ST., HIALEAH, FL, 33016
Mail Address: % JOHN B. LEVITZ, 2684 W. 79 ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVITZ, JOHN B. President 1021 SW 112 AVE., PEMBROKE PINES, FL
LEVITZ, JAMES C. Vice President 6249 N.W. 192ND LANE, MIAMI, FL
MARKS, WALTER B. Vice President 941 S.W. 111TH AVENUE, PEMBROKE PINES, FL
KLEIN, MILTON L. Agent 2684 W. 79TH ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1987-10-29 % JOHN B. LEVITZ, 2684 W. 79 ST., HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1987-10-29 % JOHN B. LEVITZ, 2684 W. 79 ST., HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1987-10-29 KLEIN, MILTON L. -
REGISTERED AGENT ADDRESS CHANGED 1987-10-29 2684 W. 79TH ST., HIALEAH, FL 33016 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109683565 0418800 1993-04-22 18260 N. BAY RD., NORTH MIAMI BEACH, FL, 33160
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-04-23
Case Closed 1993-04-23

Related Activity

Type Complaint
Activity Nr 76480474
Safety Yes
18294702 0418800 1990-03-07 16421 COLLINS AVE., NORTH MIAMI BEACH, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-08
Case Closed 1991-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1990-04-24
Abatement Due Date 1990-04-27
Initial Penalty 240.0
Contest Date 1990-05-16
Final Order 1990-08-03
Nr Instances 1
Nr Exposed 1
Gravity 04

Date of last update: 01 Apr 2025

Sources: Florida Department of State