Search icon

POWER SOLUTIONS SERVICES CORP - Florida Company Profile

Company Details

Entity Name: POWER SOLUTIONS SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER SOLUTIONS SERVICES 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: 20 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: P14000025528
FEI/EIN Number 46-5187293

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

Address: 6022 SW 137 Ave, MIAMI, FL, 33183, US
Mail Address: 6022 SW 137 AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE A President 6022 SW 137 Ave, MIAMI, FL, 33183
RODRIGUEZ JOSE A Agent 6022 SW 137 Ave, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 6022 SW 137 Ave, MIAMI, FL 33183 -
REINSTATEMENT 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 6022 SW 137 Ave, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-01-30 6022 SW 137 Ave, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 RODRIGUEZ, JOSE A -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-01-30
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-16
Domestic Profit 2014-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State