Search icon

POWERGATE MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: POWERGATE MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERGATE MANAGEMENT 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: 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: 16 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000005960
FEI/EIN Number 510441555

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

Address: 4740 S.W. 80TH STREET, MIAMI, FL, 33143, US
Mail Address: P.O. BOX 56-6525, MIAMI, FL, 33256-6525, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANO MIRIAM Agent 4740 S,W, 80TH STREET, MIAMI, FL, 33143
STEFANO MIRIAM President P.O. BOX 56-6525, MIAMI, FL, 332566525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-24 4740 S.W. 80TH STREET, MIAMI, FL 33143 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-11 4740 S.W. 80TH STREET, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2005-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-11
ANNUAL REPORT 2006-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State