Entity Name: | POWERHOUSE BUILDERS OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWERHOUSE BUILDERS OF SOUTH FLORIDA, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 EDUARDO R | President | 14831 SW 34 LANE, MIAMI, FL, 33185 |
PEREZ ESPERANZA | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 14831 SW 34 LANE, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 14831 SW 34 LANE, MIAMI, FL 33185 | - |
AMENDMENT | 2008-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-30 | PEREZ, ESPERANZA | - |
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 Apr 2025
Sources: Florida Department of State