Search icon

ULTIMATE POWER AMERICAS, LLC - Florida Company Profile

Company Details

Entity Name: ULTIMATE POWER AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTIMATE POWER AMERICAS, 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 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2017 (8 years ago)
Document Number: L17000020587
FEI/EIN Number 81-5332929

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

Address: 7950 Nw 53rd Street, Suite 337, MIAMI, FL, 33166, US
Mail Address: 7950 Nw 53rd Street, Suite 337, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROZA ALCIDES President 12301 NW 18TH ST, PLANTATION, FL, 33323
PEDROZA ALCIDES I Agent 12301 NW 18TH ST, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 12301 Nw 18Th St, PLANTATION, FL 33323 -
CHANGE OF MAILING ADDRESS 2025-02-05 12301 Nw 18Th St, PLANTATION, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 12301 NW 18TH ST, PLANTATION, FL 33323 -
CHANGE OF MAILING ADDRESS 2020-12-08 7950 Nw 53rd Street, Suite 337, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-08 7950 Nw 53rd Street, Suite 337, MIAMI, FL 33166 -
LC AMENDMENT 2017-05-16 - -
LC NAME CHANGE 2017-04-13 ULTIMATE POWER AMERICAS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State