Search icon

POWERSOFT TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: POWERSOFT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERSOFT TECHNOLOGIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000111535
FEI/EIN Number 651062364

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

Address: 8302 SW 193 ST, MIAMI, FL, 33157, US
Mail Address: 8302 SW 193 ST, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ EDUARDO R PTVD 8302 SW 193 ST, MIAMI, FL, 33157
MUNIZ EDITH M VPOP 8302 SW 193 ST, MIAMI, FL, 33157
MUNIZ EDUARDO R Agent 9145 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 8302 SW 193 ST, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-03-30 8302 SW 193 ST, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-23 9145 FONTAINEBLEAU BLVD, SUITE 5, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State