Search icon

POWER 6, INC. - Florida Company Profile

Company Details

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

POWER 6, INC. 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: 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

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

Address: 50 SW 10 St., Miami, FL, 33130, US
Mail Address: 7400 SW 57 Ave., Miami, FL, 33143, US
ZIP code: 33130
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

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
35766
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
36209.89
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20600
Current Approval Amount:
20600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20864.7

Date of last update: 02 May 2025

Sources: Florida Department of State