Search icon

CLEAN POWER SOLUTIONS, INC. - Florida Company Profile

Company Details

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 (6 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAN POWER SOLUTIONS, INC. 401K PLAN 2023 813105349 2025-02-12 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 637 DESTACADA AVE, CORAL GABLES, FL, 33156
CLEAN POWER SOLUTIONS, INC. CASH BALANCE PLAN 2023 813105349 2025-02-04 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 637 DESTACADA AVE, CORAL GABLES, FL, 33156
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. 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
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

Key Officers & Management

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

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 - 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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State