Search icon

POWER 6, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POWER 6, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000079324
FEI/EIN Number 38-3853381
Address: 50 SW 10 St., Miami, FL, 33130, US
Mail Address: 7400 SW 57 Ave., Miami, FL, 33143, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EUGENIO J President 7400 SW 57 Ave., Miami, FL, 33143
MARTINEZ EUGENIO J Director 7400 SW 57 Ave., Miami, FL, 33143
MARTINEZ EUGENIO J Agent 7400 SW 57 Ave, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088332 POWER PIZZERIA EXPIRED 2018-08-08 2023-12-31 - 7400 SW 57 AVE, MIAMI, FL, 33143
G16000051462 POWER PIZZA EXPIRED 2016-05-23 2021-12-31 - 50 SW 10 ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 7400 SW 57 Ave, Miami, FL 33143 -
REINSTATEMENT 2017-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-17 50 SW 10 St., Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-08-17 50 SW 10 St., Miami, FL 33130 -
REINSTATEMENT 2015-04-08 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 MARTINEZ, EUGENIO JR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000630002 ACTIVE 1000001013720 MIAMI-DADE 2024-09-23 2034-09-25 $ 782.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J17000477903 TERMINATED 1000000753448 DADE 2017-08-11 2037-08-16 $ 24,648.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000789194 LAPSED 14-203-D5 LEON 2015-05-22 2020-07-24 $1,801.03 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001841197 TERMINATED 1000000565677 MIAMI-DADE 2013-12-19 2033-12-26 $ 3,521.81 STATE OF FLORIDA0040033
J13001831818 TERMINATED 1000000563604 MIAMI-DADE 2013-12-16 2033-12-26 $ 348.30 STATE OF FLORIDA0090805
J14000806819 ACTIVE 1000000528499 MIAMI-DADE 2013-10-23 2034-08-01 $ 3,470.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-02-21
AMENDED ANNUAL REPORT 2015-08-17
REINSTATEMENT 2015-04-08
Domestic Profit 2011-09-07

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19500.00
Total Face Value Of Loan:
35766.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20600.00
Total Face Value Of Loan:
20600.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$19,500
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,766
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$36,209.89
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $35,761
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$20,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,864.7
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $20,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State