Search icon

POWER CHIROPRACTIC L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POWER CHIROPRACTIC L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER CHIROPRACTIC L.L.C. 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: 12 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: L09000024346
FEI/EIN Number 264813069

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

Address: 209 NE 95th St, MIAMI SHORES, FL, 33138, US
Mail Address: 209 NE 95th St, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO MIGUEL Manager 209 NE 95th St, MIAMI SHORES, FL, 33138
TORO MIGUEL Agent 2100 Brickell Ave, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032028 TORO FAMILY CHIROPRACTIC EXPIRED 2017-03-27 2022-12-31 - 9533 NE 2ND AVE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 209 NE 95th St, Suite 3, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-05-04 209 NE 95th St, Suite 3, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 2100 Brickell Ave, #204, MIAMI, FL 33129 -
LC AMENDMENT AND NAME CHANGE 2015-07-13 POWER CHIROPRACTIC L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2015-07-13

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10825
Current Approval Amount:
10825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10955.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State