Search icon

CLEAN POWER SOLUTIONS, INC.

Company Details

Entity Name: CLEAN POWER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (4 months ago)
Document Number: P16000056302
FEI/EIN Number 81-3105349
Address: 637 Destacada Ave, Coral Gables, FL, 33156, US
Mail Address: 637 Destacada Ave, Coral Gables, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAN POWER SOLUTIONS, INC. CASH BALANCE PLAN 2022 813105349 2024-02-01 CLEAN POWER SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 9085906881
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD. SUITE 2790, MIAMI, FL, 33131
CLEAN POWER SOLUTIONS, INC. 401K PLAN 2022 813105349 2024-02-01 CLEAN POWER SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 9085906881
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD. SUITE 2790, MIAMI, FL, 33131
CLEAN POWER SOLUTIONS, INC. CASH BALANCE PLAN 2021 813105349 2023-02-15 CLEAN POWER SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 9085906881
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD. SUITE 2790, MIAMI, FL, 33131
CLEAN POWER SOLUTIONS, INC. 401K PLAN 2021 813105349 2023-02-08 CLEAN POWER SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 9085906881
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD. SUITE 2790, MIAMI, FL, 33131
CLEAN POWER SOLUTIONS, INC. 401K PLAN 2020 813105349 2021-07-08 CLEAN POWER SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 9085906881
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD. SUITE 2790, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing TAHIR RAZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing TAHIR RAZA
Valid signature Filed with authorized/valid electronic signature
CLEAN POWER SOLUTIONS, INC. CASH BALANCE PLAN 2020 813105349 2021-07-08 CLEAN POWER SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 9085906881
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD. SUITE 2790, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing TAHIR RAZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing TAHIR RAZA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cummings Andrew Agent 1 SE 3rd Avenue, Miami, FL, 33131

President

Name Role Address
Naqvi Nida President 637 Destacada Ave, Coral Gables, FL, 33156

Director

Name Role Address
Naqvi Saif A Director 637 Destacada Ave, Coral Gables, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023461 CPS TELECOM INC. EXPIRED 2018-02-14 2023-12-31 No data 200 SOUTH BISCAYNE BLVD., SUITE 2790, MIAMI, FL, 33131
G18000013468 CPS WIRELESS INC. EXPIRED 2018-01-25 2023-12-31 No data 200 SOUTH BISCAYNE BLVD. SUITE 2790, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 637 Destacada Ave, Coral Gables, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 1 SE 3rd Avenue, Suite 2950, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2024-10-18 Cummings, Andrew No data
CHANGE OF MAILING ADDRESS 2024-10-18 637 Destacada Ave, Coral Gables, FL 33156 No data
REINSTATEMENT 2024-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000364990 ACTIVE 1000000826115 MIAMI-DADE 2019-05-16 2029-05-22 $ 718.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-18
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State