Search icon

ALL POWER IS WILL LLC - Florida Company Profile

Company Details

Entity Name: ALL POWER IS WILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL POWER IS WILL 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: 11 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L15000155622
FEI/EIN Number 47-5083969

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

Address: 1657 N Miami Ave, Miami, FL, 33136, US
Mail Address: 1657 N Miami Ave, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KEITH D Manager 1657 N Miami Ave, Miami, FL, 33136
WILLIAMS KEITH D Agent 1657 N Miami Ave, Miami, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046043 CAPE FUNDER ACTIVE 2023-04-11 2028-12-31 - 1657 N MIAMI AVE, MIAMI, FL 33136, 915, MIAMI, FL, 33136
G17000142455 CAPE CAPITAL FUNDING ACTIVE 2017-12-28 2028-12-31 - 455 NE 24TH ST, APT 111, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1657 N Miami Ave, APT 915, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2023-04-29 1657 N Miami Ave, APT 915, Miami, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1657 N Miami Ave, APT 915, Miami, FL 33136 -
REINSTATEMENT 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 WILLIAMS, KEITH D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5023398008 2020-06-26 0455 PPP 480 NE 30TH ST APT 1603, MIAMI, FL, 33137-4315
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6279
Loan Approval Amount (current) 6279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-4315
Project Congressional District FL-26
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6372.24
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State