Search icon

POWER WORLD IMP-EXP CORP

Company Details

Entity Name: POWER WORLD IMP-EXP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000064742
FEI/EIN Number 202785659
Address: 3001 NE 185 ST Apt 617, AVENTURA, FL, 33180-3346, US
Mail Address: 17411 NW 8th Street, Pembroke Pines, FL, 33029, US
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES LUZ A Agent 17411 NW 8th Street, Pembroke Pines, FL, 33029

President

Name Role Address
VITALE GUIDO President 3001 NE 185 ST Apt 617, AVENTURA, FL, 331803346

Secretary

Name Role Address
VITALE GUIDO Secretary 3001 NE 185 ST Apt 617, AVENTURA, FL, 331803346
Vitale Valeria Secretary 3001 NE 185 ST Apt 617, AVENTURA, FL, 331803346

Treasurer

Name Role Address
Vitale Valeria Treasurer 3001 NE 185 ST Apt 617, AVENTURA, FL, 331803346

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 3001 NE 185 ST Apt 617, AVENTURA, FL 33180-3346 No data
CHANGE OF MAILING ADDRESS 2014-01-06 3001 NE 185 ST Apt 617, AVENTURA, FL 33180-3346 No data
REGISTERED AGENT NAME CHANGED 2014-01-06 MORALES, LUZ A No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 17411 NW 8th Street, Pembroke Pines, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State