Search icon

POWER GROUP LANDSCAPING & PROPERTY SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: POWER GROUP LANDSCAPING & PROPERTY SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER GROUP LANDSCAPING & PROPERTY SERVICES, CORP. 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: 27 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000136514
FEI/EIN Number 322102178

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

Address: 12501 NE 13 AVENUE, SUITE 425, NORTH MIAMI, FL, 33161
Mail Address: 12501 NE 13 AVENUE, SUITE 425, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE-MICHEL CARMELITE President 12525 NE 13 AVENUE #213, MIAMI, FL, 33161
PIERRE-MICHEL CARMELITE Director 12525 NE 13 AVENUE #213, MIAMI, FL, 33161
MEGIT JOSEPH Vice President 12525 NE 13 AVENUE #213, MIAMI, FL, 33161
MEGIT JOSEPH Director 12525 NE 13 AVENUE #213, MIAMI, FL, 33161
PIERRE-MICHEL CARMELITE Agent 12501 NE 13 AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 12501 NE 13 AVENUE, SUITE 425, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2014-02-28 12501 NE 13 AVENUE, SUITE 425, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 12501 NE 13 AVENUE, SUITE 425, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000187040 TERMINATED 1000000256007 DADE 2012-03-05 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-09-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-08-24
Domestic Profit 2006-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State