Search icon

POWER SYSTEMS MFG., LLC

Company Details

Entity Name: POWER SYSTEMS MFG., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: M07000001514
FEI/EIN Number 20-8576861
Address: 1440 W. Indiantown Rd., Jupiter, FL, 33458, US
Mail Address: 1440 W. Indiantown Rd., Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Asst

Name Role Address
Reynolds Ethan Asst 1440 W. Indiantown Rd., Jupiter, FL, 33458

Treasurer

Name Role Address
Hernandez Brandy Treasurer 1440 W. Indiantown Rd., Jupiter, FL, 33458

Director

Name Role Address
Hoffs Alexander Director 1440 W. Indiantown Rd., Jupiter, FL, 33458
HAN SANGSEO Director 1440 W. Indiantown Rd., Jupiter, FL, 33458

Chief Operating Officer

Name Role Address
Johnston Christopher Chief Operating Officer 1440 W. Indiantown Rd., Jupiter, FL, 33458

Secretary

Name Role Address
PARE JOHN Secretary 1440 W. Indiantown Rd., Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1440 W. Indiantown Rd., Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2021-04-05 1440 W. Indiantown Rd., Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2014-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-04 C T CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2014-02-10 No data No data
LC NAME CHANGE 2007-03-29 POWER SYSTEMS MFG., LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
AMENDED ANNUAL REPORT 2024-09-20
AMENDED ANNUAL REPORT 2024-09-16
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-06
LC Amendment 2022-11-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State