Search icon

POWER MAX ELECTRICAL CORP. - Florida Company Profile

Company Details

Entity Name: POWER MAX ELECTRICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER MAX ELECTRICAL 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: 28 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000088161
FEI/EIN Number 46-4015029

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

Address: 2108 W 62 ST, Hialeah, FL, 33016, US
Mail Address: 2108 W 62 ST, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Luis CSr. President 2108 W 62 Stret, Hialeah, FL, 33016
MARTINEZ LUIS Agent 2108 W 62 ST, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 2108 W 62 ST, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 2108 W 62 ST, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-02-01 2108 W 62 ST, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-02-01 MARTINEZ, LUIS -
AMENDMENT 2014-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000561371 ACTIVE 2024-002561-CA-01 11TH CIR CT MAIMI-DADE CTY FL 2024-08-16 2029-08-30 $6,486,489.48 OLD REPUBLIC SURETY COMPANY, 18500 W CORPORATE DRIVE, SUITE 170, BROOKFIELD, WI 53045
J24000561363 ACTIVE 2024-002561-CA-01 11TH CIR CT MIAMI-DADE CTY FL 2024-08-16 2029-08-30 $3,743,408.00 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
J24000297679 ACTIVE 2024-CA-000360-O NINTH CIRCUIT, ORANGE COUNTY 2024-05-13 2029-05-16 $20451.75 CITY ELECTRIC SUPPLY COMPANY, 301 E PINE STREET, SUITE 525, ORLANDO

Documents

Name Date
Amendment 2023-09-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3062628608 2021-03-16 0455 PPS 4885 NW 171st St, Miami Gardens, FL, 33055-4258
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149865
Loan Approval Amount (current) 149865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-4258
Project Congressional District FL-26
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151615.17
Forgiveness Paid Date 2022-05-23
9232018102 2020-07-28 0455 PPP 4885 NW 171ST ST, MIAMI GARDENS, FL, 33055
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150865
Loan Approval Amount (current) 150865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33055-0001
Project Congressional District FL-24
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State