Entity Name: | POWER MARITIMA USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POWER MARITIMA USA 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. |
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 May 2002 (23 years ago) |
Date of dissolution: | 12 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2021 (4 years ago) |
Document Number: | L02000012267 |
FEI/EIN Number |
431962459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14155 Rock Salt Road, Delray Beach, FL, 33446, US |
Mail Address: | 14155 Rock Salt Road, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASCONEZ GONZALO P | Managing Member | 14155 Rock Salt Road, Delray Beach, FL, 33446 |
Vasconez Andres | Director | 14155 Rock Salt Road, Delray Beach, FL, 33446 |
Naranjo Martha | Manager | 14155 Rock Salt Road, Delray Beach, FL, 33446 |
Naranjo Martha | Agent | 14155 Rock Salt Road, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | Naranjo, Martha | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 14155 Rock Salt Road, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 14155 Rock Salt Road, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 14155 Rock Salt Road, Delray Beach, FL 33446 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-12 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-02 |
ANNUAL REPORT | 2013-02-03 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State