Search icon

POWER CONTENT DISTRIBUTION NETWORK "LLC"

Company Details

Entity Name: POWER CONTENT DISTRIBUTION NETWORK "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L20000084414
FEI/EIN Number APPLIED FOR
Address: 1862 nw 38th ave, fort lauderdale, FL, 33311, US
Mail Address: 6193 nw 183 street, box #171603, hialeah, FL, 33015, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Power CDN Agent 4801 NW 55 DR, COCONUT CREEK, FL, 33073

Trustee

Name Role Address
THOMAS JVON Trustee 4801 NW 55TH DRIVE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
monestime daphne Vice President 6415 woodwell dr, union city, GA, 30291

Authorized Member

Name Role Address
BROWNE QUASAN Authorized Member 5440 N MIAMI AVE APT 1, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000156124 GAMEOVER MANAGEMENT GROUP ACTIVE 2022-12-19 2027-12-31 No data 1862 NW 38TH AVE, LAUDERHILL, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-11 Power CDN No data
LC AMENDMENT 2023-01-04 No data No data
CHANGE OF MAILING ADDRESS 2022-09-16 1862 nw 38th ave, fort lauderdale, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 1862 nw 38th ave, fort lauderdale, FL 33311 No data
LC AMENDMENT 2020-06-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4801 NW 55 DR, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2023-04-11
LC Amendment 2023-01-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-15
LC Amendment 2020-06-25
Florida Limited Liability 2020-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State