Search icon

POWERON GROUP, INC. - Florida Company Profile

Company Details

Entity Name: POWERON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERON GROUP, 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: 28 Jun 2017 (8 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P17000056292
FEI/EIN Number 82-2034310

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

Address: 1525 W 35th Pl, Hialeah, FL, 33012, US
Mail Address: 1525 W 35th Pl, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWERON GROUP, INC. 401(K) PLAN 2022 822034310 2023-05-28 POWERON GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-15
Business code 238210
Sponsor’s telephone number 3057358415
Plan sponsor’s address 2000 NW 133RD AVENUE, UNITS 1 AND 3, MIAMI, FL, 33182

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
POWERON GROUP, INC. 401(K) PLAN 2022 822034310 2023-11-07 POWERON GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-15
Business code 238210
Sponsor’s telephone number 3057358415
Plan sponsor’s address 2000 NW 133RD AVENUE, UNITS 1 AND 3, MIAMI, FL, 33182

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-11-07
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TEJADA ALEJANDRO President 2000 NW 133rd Avenue, MIAMI, FL, 33182
TEJADA ALEJANDRO Agent 1525 W 35th Pl, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 1525 W 35th Pl, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-03-23 1525 W 35th Pl, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 1525 W 35th Pl, Hialeah, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000066702 ACTIVE 1000000978332 DADE 2024-01-23 2044-01-31 $ 11,287.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
CORAPVDWN 2023-12-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-22
Domestic Profit 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9160637910 2020-06-19 0455 PPP 10837 Northwest 29th Street, Doral, FL, 33172-5909
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-5909
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15158.63
Forgiveness Paid Date 2021-07-14
3787628507 2021-02-24 0455 PPS 10837 NW 29th St, Doral, FL, 33172-5909
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8555
Loan Approval Amount (current) 8555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-5909
Project Congressional District FL-26
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8605.86
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State