Search icon

POWER SOUTH MIAMI INC. - Florida Company Profile

Company Details

Entity Name: POWER SOUTH MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER SOUTH MIAMI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: P05000066589
FEI/EIN Number 202822039

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

Address: 7400 SW 57 AVE, 002 & 003, MIAMI, FL, 33143
Mail Address: 7400 SW 57 AVE, 002 & 003, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EUGENIO JJR President 7400 SW 57 AVE, MIAMI, FL, 33143
EUGENIO MARTINEZ, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-26 Eugenio Martinez -
REINSTATEMENT 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 7400 SW 57 Ave, Miami, FL 33143 -
NAME CHANGE AMENDMENT 2017-03-14 POWER SOUTH MIAMI INC. -
REINSTATEMENT 2017-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000780989 (No Image Available) ACTIVE 1000001021916 DADE 2024-12-09 2044-12-11 $ 17,147.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000780989 TERMINATED 1000001021916 DADE 2024-12-09 2044-12-11 $ 17,147.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2024-05-07
REINSTATEMENT 2021-03-16
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-04-11
Name Change 2017-03-14
Reinstatement 2017-03-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-13
REINSTATEMENT 2010-10-25
ANNUAL REPORT 2009-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430147108 2020-04-13 0455 PPP 7400 SW 75TH AVE, MIAMI, FL, 33143-4119
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33143-4119
Project Congressional District FL-27
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29311.45
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State