Search icon

POWER & LIGHT EFFICIENCY SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: POWER & LIGHT EFFICIENCY SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER & LIGHT EFFICIENCY SERVICES, CORP 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 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000024429
FEI/EIN Number 275572306

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

Address: 848 Brickell Ave PH#3, MIAMI, FL, 33131, US
Mail Address: 11475 SW 57 TERR, MIAMI, FL, 33173
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGES OILDA President 11475 SW 57 TERR, MIAMI, FL, 33178
Jorge Montero A Vice President 11475 SW 57 TERR, MIAMI, FL, 33173
PAGES OILDA Agent 11475 SW 57 TERR, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056913 POWER CAPITAL DIRECT EXPIRED 2013-06-10 2018-12-31 - 11475 SW 57 TERRACE, MIAMI, FL, 33173
G13000017388 POWER CAPITAL GROUP EXPIRED 2013-02-19 2018-12-31 - 11475 SW 57 TERRACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 848 Brickell Ave PH#3, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-02-26
Domestic Profit 2011-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State