Entity Name: | POWERLINE ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWERLINE ELECTRICAL CONTRACTORS, 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: | 26 Feb 1996 (29 years ago) |
Document Number: | P96000017696 |
FEI/EIN Number |
650669212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14020 SW 47 ST, MIAMI, FL, 33175, US |
Mail Address: | 14020 SW 47 ST, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ HECTOR | President | 14020 S.W. 47 STREET, MIAMI, FL, 33175 |
DIAZ HECTOR | Treasurer | 14020 S.W. 47 STREET, MIAMI, FL, 33175 |
DIAZ HECTOR | Director | 14020 S.W. 47 STREET, MIAMI, FL, 33175 |
DIAZ CARMEN | Secretary | 14020 S.W. 47 STREET, MIAMI, FL, 33175 |
DIAZ CARMEN | Vice President | 14020 S.W. 47 STREET, MIAMI, FL, 33175 |
DIAZ CARMEN | Director | 14020 S.W. 47 STREET, MIAMI, FL, 33175 |
WASERSTEIN RICHARD | Agent | 913 NORMANDY DRIVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-29 | 14020 SW 47 ST, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-23 | 14020 SW 47 ST, MIAMI, FL 33175 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-09-06 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State