Search icon

POWER CLAIMS ADJ INC - Florida Company Profile

Company Details

Entity Name: POWER CLAIMS ADJ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER CLAIMS ADJ 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: 20 Sep 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000076414
FEI/EIN Number 82-2862697

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

Address: 11517 SW 174 st, Miami,Fl.33157, Miami, FL, 33157, US
Mail Address: 11517 SW 174 st, Miami,Fl.33157, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Lazaro President 11517 SW 174 st, Miami, FL, 33157
Rodriguez Lazaro Agent 11517 SW 174 st, Miami, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 11517 SW 174 st, Miami,Fl.33157, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 11517 SW 174 st, Miami,Fl.33157, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-10-03 11517 SW 174 st, Miami,Fl.33157, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2022-10-03 Rodriguez, Lazaro -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State