Search icon

UNDER POWER ITS CORP. - Florida Company Profile

Company Details

Entity Name: UNDER POWER ITS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNDER POWER ITS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2012 (13 years ago)
Document Number: P12000079443
FEI/EIN Number APPLIED FOR

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

Address: 7900 NORTHWEST 60TH STREET, MIAMI, FL, 33166
Mail Address: 7900 NORTHWEST 60TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON, BALDOR & MARANGES, PLLC Agent -
NIN RAFAEL President 7900 NORTHWEST 60TH STREET, MIAMI, FL, 33166
NIN RAFAEL Treasurer 7900 NORTHWEST 60TH STREET, MIAMI, FL, 33166
NIN RAFAEL Secretary 7900 NORTHWEST 60TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091903 UNDER POWER EXPIRED 2012-09-19 2017-12-31 - 7900 NORTHWEST 60TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-08-14 PETERSON, BALDOR & MARANGES, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2015-08-14 8000 SW 117 AVENUE - STE. 206, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State