Search icon

POWER ONE GROUP, LLC

Company Details

Entity Name: POWER ONE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000055289
FEI/EIN Number 20-1582744
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

Agent

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

Manager

Name Role Address
ESPINOSA, LUIS M Manager 14160 NW PALMETTO FRONTAGE RD.,, 10B MIAMI LAKES, FL 33016

Managing Member

Name Role Address
CAMBERT, RENE M Managing Member 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 14160 NW PALMETTO FRONTAGE RD., #10B, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2012-04-30 14160 NW PALMETTO FRONTAGE RD., #10B, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 14160 NW PALMETTO FRONTAGE RD., #10B, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2009-04-07 CAMBERT, RENE M No data

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

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: 29 Jan 2025

Sources: Florida Department of State