Search icon

POWERMAX FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: POWERMAX FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERMAX FINANCIAL 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: 26 Feb 2016 (9 years ago)
Document Number: L16000040866
FEI/EIN Number 41-2164686

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

Address: 12995 S Clevelend Ave, Suite 219, Fort Myers, FL, 33907, US
Mail Address: 12995 S Clevelend Ave, Suite 219, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLA MICHAEL S Manager 12995 S Clevelend Ave, Fort Myers, FL, 33907
HILLA MICHAEL S Agent 12995 S Clevelend Ave, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074089 POWERMAX TOTAL HOME EXPIRED 2019-07-07 2024-12-31 - 11184 SPARKLEBERRY DR, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 12995 S Clevelend Ave, Suite 219, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2020-01-13 12995 S Clevelend Ave, Suite 219, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 12995 S Clevelend Ave, Suite 219, Fort Myers, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5580358206 2020-08-08 0455 PPP 12995 S CLEVELAND AVE, FORT MYERS, FL, 33907-1494
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3795
Loan Approval Amount (current) 3795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33907-1494
Project Congressional District FL-19
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3864.36
Forgiveness Paid Date 2022-06-09
5788158302 2021-01-25 0455 PPS 12995 S Cleveland Ave Ste 219, Fort Myers, FL, 33907-3808
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-3808
Project Congressional District FL-19
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20215.56
Forgiveness Paid Date 2022-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State