Search icon

POWERIDE MOTORS, INC - Florida Company Profile

Company Details

Entity Name: POWERIDE MOTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERIDE MOTORS, 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: 13 Mar 2017 (8 years ago)
Date of dissolution: 15 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P17000023315
FEI/EIN Number 82-0768629

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 11455 SW 40 ST, MIAMI, FL, 33165, US
Address: 10000 NW 79 AVE, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTRINA GUTIERREZ NELSON M President 11455 SW 40 ST, MIAMI, FL, 33165
RIVERA MILAGROS Manager 11455 SW 40 ST, MIAMI, FL, 33165
RIVERA MILAGROS Agent 11455 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-06 10000 NW 79 AVE, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 11455 SW 40 ST, #121, MIAMI, FL 33165 -
AMENDMENT 2017-08-29 - -
CHANGE OF MAILING ADDRESS 2017-08-29 10000 NW 79 AVE, HIALEAH GARDENS, FL 33016 -
AMENDMENT 2017-06-09 - -
AMENDMENT 2017-03-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000651834 TERMINATED 1000000841629 DADE 2019-09-30 2039-10-02 $ 151.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000487163 TERMINATED 1000000833063 DADE 2019-07-12 2039-07-17 $ 1,042.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-15
ANNUAL REPORT 2019-01-06
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-01-02
Amendment 2017-08-29
Amendment 2017-06-09
Amendment 2017-03-31
Domestic Profit 2017-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State