Search icon

POWER SHACK, LLC - Florida Company Profile

Company Details

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

POWER SHACK, 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: 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: 07 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: L06000013540
FEI/EIN Number NOT APPLICABLE

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

Address: 66 W FLAGLER ST, Miami, FL, 33130, US
Mail Address: 66 W FLAGLER ST, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALEX Managing Member 2505 NW 72ND AVE STE A, MIAMI, FL, 33122
PEREZ ALEX Agent 66 W FLAGLER ST, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109779 BLUE WHALE LOGISTIC ACTIVE 2020-08-25 2025-12-31 - PO BOX 522131, MIAMI, FL, 33152
G15000103990 PROPELPAY EXPIRED 2015-10-11 2020-12-31 - PO BOX 522131, MIAMI, FL, 33152
G14000094425 A1 STAFFED EXPIRED 2014-09-15 2019-12-31 - 2505 NW 72ND AVE SUITE A, ATT: AP ACQUISITIONS, LLC, MIAMI, FL, 33122
G08235900279 MONSTEREMART.COM EXPIRED 2008-08-22 2013-12-31 - 12581 SW 134TH CT # 103, MIAMI, FL, 33186
G08114900132 MARTRONICNET EXPIRED 2008-04-22 2013-12-31 - 12581 SW 134TH COURT, UNIT # 103, MIAMI, FL, 33186
G08031900297 MARTRONIC EXPIRED 2008-01-31 2013-12-31 - PO BOX 140863, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 66 W FLAGLER ST, Suite 900, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 66 W FLAGLER ST, Suite 900, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-04-29 66 W FLAGLER ST, Suite 900, Miami, FL 33130 -
LC AMENDMENT AND NAME CHANGE 2023-07-21 POWER SHACK, LLC -
REGISTERED AGENT NAME CHANGED 2020-06-26 PEREZ, ALEX -
LC AMENDMENT 2020-06-26 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment and Name Change 2023-07-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
LC Amendment 2020-06-26
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State