Search icon

POWERHOUSE REAL ESTATE NETWORK CENTRAL FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: POWERHOUSE REAL ESTATE NETWORK CENTRAL FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERHOUSE REAL ESTATE NETWORK CENTRAL FLORIDA, 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: 16 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000024804
FEI/EIN Number 47-3440864

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

Mail Address: 6015 Atlantic Blvd, Norcross, GA, 30071, US
Address: 13304 SW 73 Ter, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Valeria S President 6015 Atlantic Blvd, Norcross, GA, 30071
Martinez Carlos Vice President 661 East 17th Street, Hialeah, FL, 33010
Carrera Nivia M Agent 13304 SW 73 TER, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091412 POWERHOUSE REAL ESTATE NETWORK TOP PRO REALTY EXPIRED 2015-09-03 2020-12-31 - 15920 SW 79 TER, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 13304 SW 73 Ter, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-04-30 13304 SW 73 Ter, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Carrera, Nivia Martinez -

Documents

Name Date
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State