Search icon

POWER RESOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: POWER RESOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER RESOLUTIONS, 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: 19 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000057582
FEI/EIN Number 202711033

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

Address: 8471 NW 185TH STREET, MIAMI, FL, 33015, US
Mail Address: 8471 NW 185TH STREET, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PAZ CARLOS F President 8471 NW 185TH STREET, MIAMI, FL, 33015
DE LA PAZ CARLOS F Director 8471 NW 185TH STREET, MIAMI, FL, 33015
DE LA PAZ CARLOS F Agent 8471 NW 185TH STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8471 NW 185TH STREET, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-04-27 8471 NW 185TH STREET, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8471 NW 185TH STREET, MIAMI, FL 33015 -
AMENDMENT 2015-08-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-19
Amendment 2015-08-14
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5049157302 2020-04-30 0455 PPP 8060 West 23RD AVE., BAY# 4, HIALEAH, FL, 33016-5613
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-5613
Project Congressional District FL-26
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12610.27
Forgiveness Paid Date 2021-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State