Search icon

POWER LIQUORS, LLC - Florida Company Profile

Company Details

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

POWER LIQUORS, 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: 27 May 2011 (14 years ago)
Document Number: L11000062472
FEI/EIN Number 452405626

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

Address: 19480 SW 190TH ST, MIAMI, FL, 33187, US
Mail Address: 19480 SW 190TH ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Denise C Manager 19480 SW 190TH ST, MIAMI, FL, 33187
RAMOS DENISE C Agent 19480 SW 190TH ST, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091641 ROCAS LIQUORS ACTIVE 2021-07-13 2026-12-31 - 4216 WEST 16TH AVENUE, HIALEAH, FL, 33012
G11000050649 ROCAS LIQUORS EXPIRED 2011-05-29 2016-12-31 - 4410 W 16TH AVE, BAY 7, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 19480 SW 190TH ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2022-04-27 19480 SW 190TH ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2022-04-27 RAMOS, DENISE C -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 19480 SW 190TH ST, MIAMI, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000147650 TERMINATED 1000000816099 MIAMI-DADE 2019-02-23 2039-02-27 $ 2,212.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State