Search icon

POWERLINE ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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