Search icon

MIAMI POWERHOUSE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI POWERHOUSE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI POWERHOUSE MANAGEMENT, 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: 28 Jul 2016 (9 years ago)
Document Number: L16000142053
FEI/EIN Number 81-3435402

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

Address: 1000 FIFTH STREET, 208, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 FIFTH STREET, 208, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES STEVEN Manager 1000 FIFTH STREET, MIAMI BEACH, FL, 33139
Morales Betsy Manager 1000 FIFTH STREET, MIAMI BEACH, FL, 33139
MORALES STEVEN Agent 1000 FIFTH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1000 FIFTH STREET, 208, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-05-01 1000 FIFTH STREET, 208, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1000 FIFTH STREET, 208, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000681815 ACTIVE 1000001016504 DADE 2024-10-28 2034-10-30 $ 736.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000291221 ACTIVE 1000000925787 MIAMI-DADE 2022-06-10 2032-06-15 $ 285.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8942137706 2020-05-01 0455 PPP 1000 5TH ST STE 218, MIAMI BEACH, FL, 33139-6510
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-6510
Project Congressional District FL-24
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19970.74
Forgiveness Paid Date 2022-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State