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 |
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 |
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 | - |
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 |
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