CLEAN POWER SOLUTIONS, INC. - Florida Company Profile

Entity Name: | CLEAN POWER SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEAN POWER SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2024 (8 months ago) |
Document Number: | P16000056302 |
FEI/EIN Number |
81-3105349
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Naqvi Nida | President | 637 Destacada Ave, Coral Gables, FL, 33156 |
Naqvi Saif A | Director | 637 Destacada Ave, Coral Gables, FL, 33156 |
Cummings Andrew | Agent | 1 SE 3rd Avenue, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000023461 | CPS TELECOM INC. | EXPIRED | 2018-02-14 | 2023-12-31 | - | 200 SOUTH BISCAYNE BLVD., SUITE 2790, MIAMI, FL, 33131 |
G18000013468 | CPS WIRELESS INC. | EXPIRED | 2018-01-25 | 2023-12-31 | - | 200 SOUTH BISCAYNE BLVD. SUITE 2790, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-18 | 637 Destacada Ave, Coral Gables, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-18 | 1 SE 3rd Avenue, Suite 2950, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-18 | Cummings, Andrew | - |
CHANGE OF MAILING ADDRESS | 2024-10-18 | 637 Destacada Ave, Coral Gables, FL 33156 | - |
REINSTATEMENT | 2024-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State