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

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

Form 5500 Series

Employer Identification Number (EIN):
454660596
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107723.00
Total Face Value Of Loan:
107723.55
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119500.00
Total Face Value Of Loan:
119500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119500
Current Approval Amount:
119500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120996.21
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107723
Current Approval Amount:
107723.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109045.19

Date of last update: 01 Jun 2025

Sources: Florida Department of State