Search icon

POWER ENTERPRISE ELECTRICAL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POWER ENTERPRISE ELECTRICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: P02000133570
FEI/EIN Number 743087509
Address: 11741 SW 179 TERR., MIAMI, FL, 33177
Mail Address: 11741 SW 179 TERR., MIAMI, FL, 33177
ZIP code: 33177
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LAZARO President 11741 SW 179 TERR, MIAMI, FL, 33177
FERNANDEZ LAZARO Director 11741 SW 179 TERR, MIAMI, FL, 33177
Camous Christen D Vice President 11741 SW 179 Terr, Miami, FL, 33177
Camous Arianna F Exec 11741 SW 179 TERR., MIAMI, FL, 33177
FERNANDEZ LAZARO Agent 11741 SW 179TH TERR, MIAMI, FL, 33177

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTEN CAMOUS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P3334913

Unique Entity ID

Unique Entity ID:
XDJUKYNTL9K8
CAGE Code:
07J23
UEI Expiration Date:
2025-10-18

Business Information

Activation Date:
2024-10-24
Initial Registration Date:
2024-10-18

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150979 PEEC ACTIVE 2020-11-26 2025-12-31 - 11741 SW 179TH TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-11-03 FERNANDEZ, LAZARO -
AMENDMENT 2009-02-09 - -
AMENDMENT AND NAME CHANGE 2007-12-31 POWER ENTERPRISE ELECTRICAL CORP. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 11741 SW 179 TERR., MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2005-01-27 11741 SW 179 TERR., MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 11741 SW 179TH TERR, MIAMI, FL 33177 -
AMENDMENT 2004-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-18

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16600.00
Total Face Value Of Loan:
16600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State