Search icon

POWERLOADERS CORPORATION

Company Details

Entity Name: POWERLOADERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2008 (17 years ago)
Document Number: P04000010577
FEI/EIN Number 020714956
Address: 2007 NW 79th Ave, Doral, FL, 33122, US
Mail Address: PO BOX 833247, MIAMI, FL, 33283
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CASTILLO ALVARO President 2000 N. BAYSHORE DR. #1210, MIAMI, FL, 33137

Secretary

Name Role Address
CASTILLO ALVARO Secretary 2000 N. BAYSHORE DR. #1210, MIAMI, FL, 33137

Treasurer

Name Role Address
CASTILLO ALVARO Treasurer 2000 N. BAYSHORE DR. #1210, MIAMI, FL, 33137

Director

Name Role Address
CASTILLO ALVARO Director 2000 N. BAYSHORE DR. #1210, MIAMI, FL, 33137

Mark

Name Role Address
Castillo Juan R Mark PO BOX 833247, MIAMI, FL, 33283

Chie

Name Role Address
Castillo Mauricio Chie 2007 NW 79th Ave, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05110700083 POWERLOADERS ACTIVE 2005-04-20 2026-12-31 No data P.O. BOX 833247, MIAMI, FL, 33283

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2007 NW 79th Ave, Doral, FL 33122 No data
AMENDMENT 2008-06-20 No data No data
AMENDMENT 2008-02-07 No data No data
AMENDMENT 2004-09-17 No data No data
AMENDMENT 2004-04-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State