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. |
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 |
Name | Role | Address |
---|---|---|
TORO MIGUEL | Manager | 209 NE 95th St, MIAMI SHORES, FL, 33138 |
TORO MIGUEL | Agent | 2100 Brickell Ave, MIAMI, FL, 33129 |
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 |
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. | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100667209 | 2020-04-28 | 0455 | PPP | 209 NE 2ND AVE SUITE 3, MIAMI SHORES, FL, 33138 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State