Search icon

CLEARCELL POWER, INC.

Company Details

Entity Name: CLEARCELL POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2015 (10 years ago)
Document Number: P15000049886
FEI/EIN Number 47-4233421
Address: 1835 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009, US
Mail Address: 1835 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1649163 420 LEXINGTON AVENUE, SUITE 1718, NEW YORK, NY, 10170 420 LEXINGTON AVENUE, SUITE 1718, NEW YORK, NY, 10170 646-661-5777

Filings since 2018-03-02

Form type D
File number 021-306835
Filing date 2018-03-02
File View File

Filings since 2016-09-01

Form type D/A
File number 021-244874
Filing date 2016-09-01
File View File

Filings since 2015-07-31

Form type D
File number 021-244874
Filing date 2015-07-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RETINEWLYWZ483 P15000049886 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Emas, Joseph I, 525 93rd Street, Surfside, US-FL, US, 33154
Headquarters 420 Lexington Avenue, Suite 1718, New York, US-NY, US, 10170

Registration details

Registration Date 2015-08-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-08-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P15000049886

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEARCELL POWER INC - 401K PLAN 2023 474233421 2024-11-09 CLEARCELL POWER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 221100
Sponsor’s telephone number 5162163218
Plan sponsor’s address 1835 EAST HALLANDALE BEACH BLVD, #372, HALLANDALE BEACH, FL, 33009

Signature of

Role Plan administrator
Date 2024-11-09
Name of individual signing RICHARD SINGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MEZHIBOVSKY ALINA Agent 1835 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009

Chief Executive Officer

Name Role Address
MEZHIBOVSKY ALINA Chief Executive Officer 1835 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 1835 East Hallandale Beach Blvd., #372, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-10-09 1835 East Hallandale Beach Blvd., #372, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 1835 East Hallandale Beach Blvd., #372, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2021-04-25 MEZHIBOVSKY, ALINA No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State