Search icon

POWEREX PRODUCTION LLC - Florida Company Profile

Company Details

Entity Name: POWEREX PRODUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWEREX PRODUCTION 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: 05 Dec 2016 (8 years ago)
Document Number: L16000220191
FEI/EIN Number 81-4641652

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

Address: 113 Southeast 1st Avenue, Suite 417, Miami, FL, 33131, US
Mail Address: 113 Southeast 1st Avenue, Suite 417, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORIE Ifeanyi Authorized Member 113 Southeast 1st Avenue, Suite 417, Miami, FL, 33131
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155891 CRYPTO AND COCKTAIL ACTIVE 2022-12-19 2027-12-31 - 113 SE 1ST AVE SUITE 417, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-27 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 1150 Nw 72nd Ave Tower I, Ste 455, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 113 Southeast 1st Avenue, Suite 417, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-28 113 Southeast 1st Avenue, Suite 417, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4180398007 2020-06-25 0455 PPP 123 SE 3RD AVE SUITE 417, MIAMI, FL, 33131-2003
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) 1730
Loan Approval Amount (current) 1730
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, 33131-2003
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1759.24
Forgiveness Paid Date 2022-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State