Entity Name: | POWER OF THE ROAD 2 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jul 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P20000059826 |
FEI/EIN Number | 85-2498742 |
Address: | 7943 W 2ND CT, apt 208, Hialeah, FL, 33014, US |
Mail Address: | 7943 W 2ND CT APT 208, hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buduen Evelyn | Agent | 7943 W 2ND CT APT 208, hialeah, FL, 33014 |
Name | Role | Address |
---|---|---|
BUDUEN EVELIN | Vp | 7943 W 2ND CT APT 208, hialeah, FL, 33014 |
Name | Role | Address |
---|---|---|
De leon Aminis | Vice President | 3931 East 10 Ave Hialeah Fl 33013, Hialeah, FL, 33013 |
Name | Role | Address |
---|---|---|
Helguera Brady | President | 7943 w 2nd ct apt 208, Hialeah, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000153689 | B & J TRUCKING | ACTIVE | 2021-11-16 | 2026-12-31 | No data | 7943 W 2ND COURT APT 208, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-27 | Buduen, Evelyn | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-03 | 7943 W 2ND CT, apt 208, Hialeah, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-03 | 7943 W 2ND CT, apt 208, Hialeah, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-03 | 7943 W 2ND CT APT 208, hialeah, FL 33014 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000317620 | ACTIVE | 2021-036230-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2022-06-13 | 2027-07-05 | $25,129.42 | PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135 |
J22000221301 | ACTIVE | 2021-037834-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2022-04-13 | 2027-05-10 | $12,995.30 | PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135 |
J22000197006 | ACTIVE | 2021-037602-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2022-04-06 | 2027-04-26 | $15,361.40 | PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-12-11 |
AMENDED ANNUAL REPORT | 2021-07-31 |
AMENDED ANNUAL REPORT | 2021-07-27 |
AMENDED ANNUAL REPORT | 2021-07-21 |
AMENDED ANNUAL REPORT | 2021-06-03 |
AMENDED ANNUAL REPORT | 2021-03-05 |
AMENDED ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2021-01-19 |
Domestic Profit | 2020-07-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State