Search icon

POWER 6, INC. - Florida Company Profile

Company Details

Entity Name: POWER 6, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

POWER 6, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Sep 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000079324
FEI/EIN Number 38-3853381

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

Address: 50 SW 10 St., Miami, FL 33130
Mail Address: 7400 SW 57 Ave., Miami, FL 33143
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7972458308 2021-01-29 0455 PPS 50 SW 10th St, Miami, FL, 33130-4128
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 35766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4128
Project Congressional District FL-27
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36209.89
Forgiveness Paid Date 2022-05-26
4265927101 2020-04-13 0455 PPP 50 SW 10th St, MIAMI, FL, 33130-4119
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33130-4119
Project Congressional District FL-27
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20864.7
Forgiveness Paid Date 2021-08-04

Date of last update: 23 Feb 2025

Sources: Florida Department of State