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 |
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 |
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 | - | - |
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 |
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