Search icon

POWER ONE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: POWER ONE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER ONE GROUP, 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: 26 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000055289
FEI/EIN Number 201582744

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

Address: 14160 NW PALMETTO FRONTAGE RD., #10B, MIAMI LAKES, FL, 33016
Mail Address: 14160 NW PALMETTO FRONTAGE RD., #10B, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA LUIS M Manager 14160 NW PALMETTO FRONTAGE RD., 10B, MIAMI LAKES, FL, 33016
CAMBERT RENE M Managing Member 14160 NW PALMETTO FRONTAGE RD., 10B, MIAMI LAKES, FL, 33016
CAMBERT RENE M Agent 14160 NW PALMETTO FRONTAGE RD., #10B, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 14160 NW PALMETTO FRONTAGE RD., #10B, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-04-30 14160 NW PALMETTO FRONTAGE RD., #10B, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 14160 NW PALMETTO FRONTAGE RD., #10B, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2009-04-07 CAMBERT, RENE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000558667 LAPSED 2012-18575 CA 13 11TH JUD CIR 2014-04-03 2019-05-05 $1,466,153.03 U.S. CENTURY BANK, 2301 N.W. 87TH AVENUE, MIAMI, FL 33172
J12000538556 LAPSED 09-68304 CA 15 CIR CT 11TH CIR 2011-02-16 2017-08-06 $6,160,195.25 BANKUNITED N/K/A BANKUNITED, N.A., 7765 N.W. 148TH STREET, MIAMI, FL 33016

Court Cases

Title Case Number Docket Date Status
JORGE ORELLANA VS CHICKEN KITCHEN USA, LLC, etc. et al., 3D2016-1639 2016-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1995

Parties

Name JORGE ORELLANA
Role Appellant
Status Active
Representations Douglas C. Hiller
Name OSCAR DELGADO
Role Appellee
Status Active
Name JONES & ADAMS, P.A.
Role Appellee
Status Active
Name CK AT MIAMI GARDENS DRIVE, LLC
Role Appellee
Status Active
Name C&C DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name POWER ONE GROUP, LLC
Role Appellee
Status Active
Name CHICKEN KITCHEN USA, LLC
Role Appellee
Status Active
Representations GARY M. SILBERMAN, Steven A. Colsky
Name DAVID SIEGEL
Role Appellee
Status Active
Name W. STEVEN ADAMS
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2017-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing of the Court¿s per curiam affirmed and request for written opinion; and motion for rehearing on the Court¿s order denying appellant¿s motion for extension of time to file the reply brief are hereby denied. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2017-06-02
Type Response
Subtype Reply
Description REPLY ~ to motion for rehearing on the court's order
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2017-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ON THE COURT'S ORDER DENYING AA MOTION FOR EOT TO FILE REPLY BRIEF
On Behalf Of JORGE ORELLANA
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellant's motion for extension of time to file reply brief and to accept reply brief as timely filed, and the response and reply thereto, it is ordered that said motion is hereby denied and the reply brief filed on April 9, 2017 is stricken.
Docket Date 2017-04-20
Type Response
Subtype Reply
Description REPLY ~ to motion for eot to file reply brief
On Behalf Of JORGE ORELLANA
Docket Date 2017-04-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this order to the appellant¿s motion for extension of time to file the reply brief and to accept reply brief as timely filed.
Docket Date 2017-04-09
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of JORGE ORELLANA
Docket Date 2017-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Stricken 5/10/17
On Behalf Of JORGE ORELLANA
Docket Date 2017-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JORGE ORELLANA
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 3/22/17
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JORGE ORELLANA
Docket Date 2017-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including January 30, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-12-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2016-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Chicken Kitchen USA, LLC, CK at Miami Gardens, LLC & David Siegel)-60 days to 12/30/16
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2016-10-10
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JORGE ORELLANA
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE ORELLANA
Docket Date 2016-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 30, 2016.
Docket Date 2016-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JORGE ORELLANA
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JORGE ORELLANA
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-08-15
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-24
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State