Search icon

BEST POWER ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: BEST POWER ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST POWER ELECTRIC, 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 07 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2020 (5 years ago)
Document Number: P04000129492
FEI/EIN Number 201620588

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

Address: 9875 SW 26 TERRACE, MIAMI, FL, 33165
Mail Address: 9875 SW 26 TERRACE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MANUEL President 9875 SW 26 TERRACE, MIAMI, FL, 33165
CANALES EDUARDO Vice President 17472 NW 87 PL, HIALEAH, FL, 33018
HERNANDEZ MANUEL Agent 9875 SW 26 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 9875 SW 26 TERRACE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-25 9875 SW 26 TERRACE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2008-01-16 9875 SW 26 TERRACE, MIAMI, FL 33165 -
AMENDMENT 2007-02-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-10-11
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State