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 |
Name | Role | Address |
---|---|---|
MARTINEZ EUGENIO JJR | President | 7400 SW 57 AVE, MIAMI, FL, 33143 |
EUGENIO MARTINEZ, LLC | Agent | - |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State