Search icon

BE POWERFUL, LLC - Florida Company Profile

Company Details

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

BE POWERFUL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000034179
FEI/EIN Number 30-0810965

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

Address: 3149 S.W. 42ND STREET, #200, HOLLYWOOD, FL, 33312, US
Mail Address: 3149 S.W. 42ND STREET, #200, HOLLYWOOD, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETTINGER DEREK M Manager 3149 S.W. 42ND STREET, #200, HOLLYWOOD, FL, 33312
LUBETSKY, CARY A ESQ C/O KRINZMAN, HUSS & Agent 169 E.FLAGLER STREET SUITE 500, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022698 LIFESTYLE HEALTH EXPIRED 2014-03-04 2019-12-31 - 3149 S.W. 42ND STREET, #200, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 LUBETSKY, CARY A ESQ C/O KRINZMAN, HUSS & LUBETSKY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 169 E.FLAGLER STREET SUITE 500, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2020-09-29 - -
LC AMENDMENT 2014-06-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-20
CORLCRACHG 2020-09-29
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State