Search icon

POWERFUL FOODS LLC - Florida Company Profile

Company Details

Entity Name: POWERFUL FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERFUL FOODS 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: 28 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L12000028652
FEI/EIN Number 454660596

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

Address: 8724 SW 72nd St, Miami, FL, 33173, US
Mail Address: 9171 South Dixie Highway, c/o Marcel Navarro RA, Pinecrest, FL, 33156, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWERFUL 401(K) PLAN 2020 454660596 2021-10-15 POWERFUL FOODS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 3057792449
Plan sponsor’s address 429 LENOX AVE., MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ANDRE DOS SANTOS
Valid signature Filed with authorized/valid electronic signature
POWERFUL 401(K) PLAN 2019 454660596 2020-10-07 POWERFUL FOODS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 3057792449
Plan sponsor’s address 429 LENOX AVE., MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing PABLO PROSPERI
Valid signature Filed with authorized/valid electronic signature
POWERFUL 401(K) PLAN 2018 454660596 2019-10-07 POWERFUL FOODS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 3057792449
Plan sponsor’s address 429 LENOX AVE., MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing DANIELA M. KOCH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pico Martin Manager Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Gabriel LMGR Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Marcel LMGR Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Ramirez Carlos Manager Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Michael Vice President 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Marcel LManager Agent 9171 South Dixie Highway, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056230 POWERFUL NUTRITION ACTIVE 2023-05-03 2028-12-31 - 9171 S DIXIE HWY, PINECREST, FL, 33156
G21000039351 POWERFUL NUTRITION ACTIVE 2021-03-22 2026-12-31 - 1828 BAY RD STE 201, MIAMI BEACH, FL, 33139
G20000160188 POWERFUL BRANDS ACTIVE 2020-12-16 2025-12-31 - 1828 BAY RD STE 201, MIAMI BEACH, FL, 33139
G18000037158 POWERFUL MEN ACTIVE 2018-03-20 2028-12-31 - 9171 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
G18000037159 POWERFUL YOGURT EXPIRED 2018-03-20 2023-12-31 - 429 LENOX AVE., MIAMI BEACH, FL, 33139
G14000033281 POWERFUL YOGURT EXPIRED 2014-04-03 2019-12-31 - 1200 BRICKELL AVE. SUITE 240, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 8724 SW 72nd St, #363, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 9171 South Dixie Highway, c/o Marcel Navarro RA, 2nd Floor, Pinecrest, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Navarro, Marcel L, Manager -
CHANGE OF MAILING ADDRESS 2022-01-27 8724 SW 72nd St, #363, Miami, FL 33173 -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT AND NAME CHANGE 2018-01-02 POWERFUL FOODS LLC -
LC AMENDMENT 2017-02-28 - -
LC AMENDMENT 2015-06-29 - -
LC AMENDMENT 2013-11-18 - -
LC AMENDMENT 2013-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000248151 ACTIVE COCE-24-013892 BROWARD COUNTY COURT 2024-04-29 2029-04-30 $50,529.29 LAMARK MEDIA GROUP, LLC, 5901 BROKEN SOUND PKWY NW, SUITE 450, BOCA RATON, FL 33487
J24000167799 ACTIVE 2023-142415-CC-23 MIAMI-DADE COUNTY 2024-03-22 2029-03-22 $13202.25 SURVEY.COM, A TRAX RETAIL COMPANY, ONE BEACON STREET, 15TH FLOOR, BOSTON, MA 02108
J22000240855 TERMINATED 1000000923143 DADE 2022-05-16 2042-05-18 $ 3,819.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000631337 TERMINATED 1000000909518 DADE 2021-12-06 2041-12-08 $ 10,382.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-21
LC Amendment 2018-10-15
ANNUAL REPORT 2018-01-15
LC Amendment and Name Change 2018-01-02
LC Amendment 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2552757102 2020-04-10 0455 PPP 1828 Bay Road Suite 201, MIAMI BEACH, FL, 33139-1416
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119500
Loan Approval Amount (current) 119500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-1416
Project Congressional District FL-24
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120996.21
Forgiveness Paid Date 2021-07-26
5114208308 2021-01-25 0455 PPS 1828 Bay Rd Ste 201, Miami Beach, FL, 33139-1416
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107723
Loan Approval Amount (current) 107723.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1416
Project Congressional District FL-24
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109045.19
Forgiveness Paid Date 2022-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State