Search icon

POWER, HEALTH & LONGEVITY, INC - Florida Company Profile

Company Details

Entity Name: POWER, HEALTH & LONGEVITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER, HEALTH & LONGEVITY, 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000078514
FEI/EIN Number 562378967

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

Address: 1651 W. 37TH. STREET, 402, HIALEAH, FL, 33012
Mail Address: 2350 SW 23RD. TERRACE, MIAMI, FL, 33145, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA MARCELO Director 2194 NW 82ND. AVENUE, MIAMI, FL, 33122
LUNA MARCELO President 2194 NW 82ND. AVENUE, MIAMI, FL, 33122
LUNA MARCELO Treasurer 2194 NW 82ND. AVENUE, MIAMI, FL, 33122
LUNA RITA Director 1651 W. 37TH. STREET, HIALEAH, FL, 33012
LUNA RITA Vice President 1651 W. 37TH. STREET, HIALEAH, FL, 33012
LUNA RITA President 1651 W. 37TH. STREET, HIALEAH, FL, 33012
LUNA RITA Secretary 1651 W. 37TH. STREET, HIALEAH, FL, 33012
LUNA MARCELO Agent 2194 NW 82ND. AVENUE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 1651 W. 37TH. STREET, 402, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 2194 NW 82ND. AVENUE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2005-04-18 1651 W. 37TH. STREET, 402, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2004-10-29 - -
REGISTERED AGENT NAME CHANGED 2004-10-29 LUNA, MARCELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
REINSTATEMENT 2004-10-29
Domestic Profit 2003-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State