Search icon

POWER NISSAN, LLC - Florida Company Profile

Company Details

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

POWER NISSAN, 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 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000134769
FEI/EIN Number 47-1757604

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

Mail Address: 2200 S FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483, US
Address: 1051 S FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEON PABLO Manager 2200 S FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
PEON PABLO I Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098116 FORT LAUDERDALE NISSAN EXPIRED 2014-09-26 2019-12-31 - 511 SE 5TH AVENUE SUITE 1010, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-01-02 1051 S FEDERAL HIGHWAY, FT LAUDERDALE, FL 33316 -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 PEON, PABLO I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 1051 S FEDERAL HIGHWAY, FT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-20
Florida Limited Liability 2014-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State