Search icon

POWER MAX ELECTRICAL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 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
City: Hialeah
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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
149865.00
Total Face Value Of Loan:
149865.00
Date:
2020-07-28
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:
150865.00
Total Face Value Of Loan:
150865.00
Date:
2020-07-24
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:
143100.00
Total Face Value Of Loan:
158800.00
Date:
2020-07-17
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:
-99800.00
Total Face Value Of Loan:
0.00
Date:
2018-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$149,865
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$151,615.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $149,861
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$150,865
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $150,865
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State