Search icon

POWER TOOLS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: POWER TOOLS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER TOOLS INTERNATIONAL 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: 21 Oct 2014 (11 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L14000163883
FEI/EIN Number 47-2135040

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

Address: 8200 NW 41st Street, DORAL, FL, 33166, US
Mail Address: 8200 NW 41st Street, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEDIAK JOSE ASr. Agent 1300 CHINABERRY DR, WESTON, FL, 33327
INVERSORA LA VICTORIA LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139347 FACTORY DIRECT APPLIANCES EXPIRED 2017-12-20 2022-12-31 - 8200 NW 41ST STREET SUITE # 200, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2018-01-10 CHEDIAK, JOSE ALEJANDRO, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1300 CHINABERRY DR, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 8200 NW 41st Street, Suite 200, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-05-01 8200 NW 41st Street, Suite 200, DORAL, FL 33166 -
LC DISSOCIATION MEM 2014-11-26 - -

Documents

Name Date
LC Voluntary Dissolution 2018-12-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-05-01
CORLCDSMEM 2014-11-26
Florida Limited Liability 2014-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State