Entity Name: | POWERING GUEVARA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWERING GUEVARA 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: | 24 Mar 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000027706 |
FEI/EIN Number |
81-2073225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4245 w 16 ave, Hialeah, FL, 33012, US |
Mail Address: | 4245 w 16 ave, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUEVARA JULIO | President | 8861 FOUNTAINBLUE BLVD #307, MIAMI, FL, 33172 |
ALL TOWN SERVICES LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2020-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 4245 w 16 ave, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 4245 w 16 ave, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | All town services llc | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 8100 Oak Lane, 405, Miami Lakes, FL 33016 | - |
REINSTATEMENT | 2020-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
Amendment | 2020-07-07 |
REINSTATEMENT | 2020-06-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-15 |
Domestic Profit | 2016-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State