Search icon

POWER REAL ESTATE GROUP INC - Florida Company Profile

Company Details

Entity Name: POWER REAL ESTATE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER REAL ESTATE GROUP 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: 01 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000099380
FEI/EIN Number 562536071

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

Address: 1280 OCEANVIEW AVE, MARATHON, FL, 33050
Mail Address: 1280 OCEANVIEW AVE, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDOVA MAYDA President 114 PONCE DE LEON BLVD. SUITE A, CORAL GABLES, FL, 33135
CORDOVA MAYDA Treasurer 114 PONCE DE LEON BLVD. SUITE A, CORAL GABLES, FL, 33135
CORDOVA MAYDA Secretary 114 PONCE DE LEON BLVD. SUITE A, CORAL GABLES, FL, 33135
FALCON BARBARA Manager 114 PONCE DE LEON BLVD. SUITE A, CORAL GABLES, FL, 33135
ZAPATA DAMIAN Officer 420 N.W. 49TH AVENUE, MIAMI, FL, 33126
ZAPATA DAMIAN Agent 420 N.W. 49TH AVE., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 420 N.W. 49TH AVE., MIAMI, FL 33126 -
AMENDMENT 2009-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 1280 OCEANVIEW AVE, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2009-02-27 1280 OCEANVIEW AVE, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2009-02-27 ZAPATA, DAMIAN -
AMENDMENT 2006-11-21 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000186786 ACTIVE 1000000255893 DADE 2012-03-02 2032-03-14 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-08
Amendment 2009-02-27
ANNUAL REPORT 2008-09-16
ANNUAL REPORT 2007-03-06
Amendment 2006-11-21
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-10-13
Domestic Profit 2004-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State