Search icon

POWER HEAVY MACHINERY, CORP. - Florida Company Profile

Company Details

Entity Name: POWER HEAVY MACHINERY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER HEAVY MACHINERY, 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: 17 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000067825
FEI/EIN Number 800221013

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

Address: 3900 NW 79TH AVE, SUITE 600, MIAMI, FL, 33166, US
Mail Address: 3900 NW 79TH AVE, SUITE 600, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADINO JUAN C President 3900 NW 79TH AVE STE 600, MIAMI, FL, 33166
LADINO JUAN C Agent 3900 NW 79TH, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 3900 NW 79TH AVE, SUITE 600, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-19 3900 NW 79TH AVE, SUITE 600, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-04-19 LADINO, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 3900 NW 79TH, 600, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001060603 TERMINATED 1000000694808 DADE 2015-09-21 2025-12-04 $ 1,226.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000848917 LAPSED 2014-24212-CA-01 11TH JUD CIR MIAMI-DADE CNTY 2015-07-06 2020-08-17 $134,700.00 JOSE MANUEL CELY RODRIGUEZQ, AVE 9, NO. 103-58 APT. 301, BOGOTA, COLOMBIA
J15000631370 LAPSED 14-29643 CA 22 MIAMI-DADE COUNTY CIRCUIT 2015-03-04 2020-06-04 $40,739.82 AUGUSTUS FAMOSE, 1130 WASHINGTON AVENUE, FOURTH FLOOR, MIAMI BEACH, FLORIDA 33139

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-05-15
Domestic Profit 2008-07-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State