Entity Name: | POWERHOUSE BUILDERS OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2008 (16 years ago) |
Document Number: | P00000065292 |
FEI/EIN Number | 651022609 |
Address: | 14831 SW 34 LANE, MIAMI, FL, 33185, US |
Mail Address: | 14831 SW 34 LANE, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ESPERANZA | Agent | 14831 SW 34 LANE, MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
PEREZ EDUARDO R | President | 14831 SW 34 LANE, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 14831 SW 34 LANE, MIAMI, FL 33185 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 14831 SW 34 LANE, MIAMI, FL 33185 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 14831 SW 34 LANE, MIAMI, FL 33185 | No data |
AMENDMENT | 2008-10-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-10-30 | PEREZ, ESPERANZA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000465396 | LAPSED | 10-20088 CA-11 | 11TH JUDICIAL CIRCUIT | 2012-05-02 | 2017-06-06 | $84,912.29 | BANK OF AMERICA, N.A., 101 N. TRYON STREET, CHARLOTTE, NC 28255-0001 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State