Entity Name: | POWER CARS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWER CARS 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: | 13 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2017 (7 years ago) |
Document Number: | P13000099695 |
FEI/EIN Number |
46-4313142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 NW 87th Ave apt 612, Miami, FL, 33178, US |
Mail Address: | 4401 NW 87th Ave apt 612, Miami, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAVIA XIMENA | Director | 4401 NW 87th Ave apt 612, MIAMI, FL, 33178 |
BLAVIA GOMEZ MIREYA | President | 4401 NW 87th Ave apt 612, DORAL, FL, 33178 |
ARAZOZA & FERNANDEZ-FRAGA P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-01 | 4401 NW 87th Ave. No. 612, Miami, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 4401 NW 87th Ave. No. 612, Miami, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 4401 NW 87th Ave apt 612, Miami, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 4401 NW 87th Ave apt 612, Miami, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-30 | ARAZOZA & FERNANDEZ-FRAGA P.A. | - |
REINSTATEMENT | 2017-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-10-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State