Search icon

M-POWER MARKETING LLC - Florida Company Profile

Company Details

Entity Name: M-POWER MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M-POWER MARKETING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000001955
FEI/EIN Number 383641573

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

Address: 125 NW 13TH STREET, STE: B-7, BOCA RATON, FL, 33432
Mail Address: 125 NW 13TH STREET, STE: B-7, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER JEFFREY H Vice President 4024 NW 24TH TERRACE, BOCA RATON, FL, 33431
SILVER LISA M President 4024 NW 24TH TERRACE, BOCA RATON, FL, 33431
Rivera Elvis Agent 340 West Palmetto Park Road, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 340 West Palmetto Park Road, 505, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2013-01-28 Rivera, Elvis -
CHANGE OF PRINCIPAL ADDRESS 2012-05-07 125 NW 13TH STREET, STE: B-7, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-05-07 125 NW 13TH STREET, STE: B-7, BOCA RATON, FL 33432 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-02-11 - -

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State