Entity Name: | EMPOWER LIFT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPOWER LIFT INC. 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: | 03 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P15000020887 |
FEI/EIN Number |
47-3331142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15520 West Dixie Hwy, MIAMI, FL, 33162, US |
Mail Address: | 15520 West Dixie Hwy, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIBASCI MICHELLE H | President | 15520 West Dixie Hwy, MIAMI, FL, 33162 |
LIBASCI MICHELLE HMichell | Agent | 15520 West Dixie Hwy, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-29 | 15520 West Dixie Hwy, MIAMI, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-29 | 15520 West Dixie Hwy, MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2018-10-29 | 15520 West Dixie Hwy, MIAMI, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-29 | LIBASCI, MICHELLE H, Michelle Libasci | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-10-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-20 |
Domestic Profit | 2015-03-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State