Search icon

PLUS POWER HOUSE LLC - Florida Company Profile

Company Details

Entity Name: PLUS POWER HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUS POWER HOUSE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000220042
FEI/EIN Number 32-0552772

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

Address: 118 NW 25 Street, Miami, FL, 33127, US
Mail Address: 888 S Douglas Rd, Miami, FL, 33134, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castro Lima Willburg Auth 888 S Douglas Rd, Miami, FL, 33134
PLUS POWER HOLDINGS 1, LLC Manager 888 S Douglas Rd, Miami, FL, 33134
HASH POWER, LLC Manager 888 S Douglas Rd, Miami, FL, 33134
TERESA L DE LA ROSA, CPA, PA Agent 814 Ponce De Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086197 BITMINING MARKET EXPIRED 2019-08-14 2024-12-31 - 118 NW 25 STREET, MIAMI, FL, 33127
G19000078066 HOLLY CRYPTO EXPIRED 2019-07-19 2024-12-31 - 118 NW 25 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
CHANGE OF MAILING ADDRESS 2021-10-26 118 NW 25 Street, Miami, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 118 NW 25 Street, Miami, FL 33127 -
LC AMENDMENT 2018-01-11 - -

Documents

Name Date
Reg. Agent Resignation 2023-05-19
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Reg. Agent Resignation 2018-01-16
LC Amendment 2018-01-11
Florida Limited Liability 2017-10-24

Date of last update: 01 May 2025

Sources: Florida Department of State