Search icon

ALL POWER GENERATORS CORP - Florida Company Profile

Company Details

Entity Name: ALL POWER GENERATORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL POWER GENERATORS CORP 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: 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: 02 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: P01000077189
FEI/EIN Number 651130895

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

Address: 9841 NW 117 WAY, MEDLEY, FL, 33178
Mail Address: 9841 NW 117 WAY, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN R President 9841 NW 117 WAY, MEDLEY, FL, 33178
GARCIA JUAN R Director 9841 NW 117 WAY, MEDLEY, FL, 33178
GARCIA JUAN R Agent 9841 NW 117 WAY, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 GARCIA, JUAN R -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 9841 NW 117 WAY, MEDLEY, FL 33178 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-04 9841 NW 117 WAY, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-12-04 9841 NW 117 WAY, MEDLEY, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000725908 TERMINATED 1000000238728 DADE 2011-10-27 2031-11-02 $ 2,018.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000982428 TERMINATED 1000000190042 DADE 2010-10-07 2030-10-13 $ 13,844.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91QEX12P0089 2012-09-27 2013-09-29 2014-09-29
Unique Award Key CONT_AWD_W91QEX12P0089_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23475.00
Current Award Amount 23475.00
Potential Award Amount 23475.00

Description

Title EMERGENCY CALLS
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT

Recipient Details

Recipient ALL POWER GENERATORS, CORP
UEI DLDUVJ27K631
Legacy DUNS 136582686
Recipient Address 9841 NW 117TH WAY, MEDLEY, MIAMI-DADE, FLORIDA, 331781015, UNITED STATES
PO AWARD HSCG2810PDJR038 2010-03-19 2010-03-19 2010-03-19
Unique Award Key CONT_AWD_HSCG2810PDJR038_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title E-GEN REPAIR AND INSTALLATION OF SURGE PROTECTOR
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes J030: MAINT-REP OF MECH POWER TRANS EQ

Recipient Details

Recipient ALL POWER GENERATORS, CORP
UEI DLDUVJ27K631
Legacy DUNS 136582686
Recipient Address 9840 NW 117TH WAY, MIAMI, 331781015, UNITED STATES
PURCHASE ORDER AWARD W91QEX09P0054 2009-03-31 2010-06-01 2013-06-01
Unique Award Key CONT_AWD_W91QEX09P0054_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14960.00
Current Award Amount 14960.00
Potential Award Amount 14960.00

Description

Title GENERATOR MAINTENANCE
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes S216: FACILITIES OPERATIONS SUPPORT SVCS

Recipient Details

Recipient ALL POWER GENERATORS, CORP
UEI DLDUVJ27K631
Legacy DUNS 136582686
Recipient Address 9840 NW 117TH WAY, MIAMI, MIAMI-DADE, FLORIDA, 331781015, UNITED STATES
PURCHASE ORDER AWARD W91QEX08P0092 2008-09-12 2009-09-14 2012-09-14
Unique Award Key CONT_AWD_W91QEX08P0092_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9529.35
Current Award Amount 9529.35
Potential Award Amount 9529.35

Description

Title EMERGENCY CALLS FOR BOTH GENERATORS
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J061: MAINT-REP OF POWER DISTRIBUTION EQ

Recipient Details

Recipient ALL POWER GENERATORS, CORP
UEI DLDUVJ27K631
Legacy DUNS 136582686
Recipient Address 9840 NW 117TH WAY, MIAMI, MIAMI-DADE, FLORIDA, 331781015, UNITED STATES
PURCHASE ORDER AWARD W91QEX08P0040 2008-05-27 2009-06-01 2009-06-01
Unique Award Key CONT_AWD_W91QEX08P0040_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3740.00
Current Award Amount 3740.00
Potential Award Amount 3740.00

Description

Title ADD CLIN 0003
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes Z242: MAINT-REP-ALT/HEATING & COOL PLANTS

Recipient Details

Recipient ALL POWER GENERATORS, CORP
UEI DLDUVJ27K631
Legacy DUNS 136582686
Recipient Address 9840 NW 117TH WAY, MIAMI, MIAMI-DADE, FLORIDA, 331781015, UNITED STATES
PURCHASE ORDER AWARD W912PX08P0008 2008-02-01 2009-01-31 2012-01-31
Unique Award Key CONT_AWD_W912PX08P0008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10000.00
Current Award Amount 10000.00
Potential Award Amount 50000.00

Description

Title ANNUAL GENERATOR LOAD TESTING (5 YEARS)
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6115: GENERATORS & GENERATOR SETS ELECT

Recipient Details

Recipient ALL POWER GENERATORS, CORP
UEI DLDUVJ27K631
Legacy DUNS 136582686
Recipient Address 9840 NW 117TH WAY, MIAMI, MIAMI-DADE, FLORIDA, 331781015, UNITED STATES
PURCHASE ORDER AWARD W91QEX06P0086 2007-12-12 2007-09-29 2007-09-29
Unique Award Key CONT_AWD_W91QEX06P0086_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 520.00
Current Award Amount 520.00
Potential Award Amount 520.00

Description

Title GENERATOR SERVICE
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6115: GENERATORS & GENERATOR SETS ELECT

Recipient Details

Recipient ALL POWER GENERATORS, CORP
UEI DLDUVJ27K631
Legacy DUNS 136582686
Recipient Address 9840 NW 117TH WAY, MIAMI, MIAMI-DADE, FLORIDA, 331781015, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342252343 0418800 2017-04-13 9841 NW 117 WAY, MEDLEY, FL, 33178
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-04-13
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2018-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 2017-05-08
Current Penalty 4346.0
Initial Penalty 4346.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(f)(2)(i): Containers in storage were not located so as to minimize exposure to excessive temperature rise, physical damage, or tampering by unauthorized persons: On or about 4/13/17, at the above address jobsite, the employer had seven (7) liquid propane gas (LPG) cylinders stored at the parking lot, exposing these to physical damage and creating a fire hazard for employees at the facility.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2017-05-08
Current Penalty 3622.0
Initial Penalty 3622.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): On or about April 13,2017 at the above addressed jobsite, a powered industrial truck (Toyota) had both latches for the propane tank damaged, exposing the employees to a fire hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4859758102 2020-07-17 0455 PPP 9840 NW 117TH WAY, MIAMI, FL, 33178-1015
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137116
Loan Approval Amount (current) 137116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33178-1015
Project Congressional District FL-26
Number of Employees 17
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138381.98
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State