Search icon

POWER OF THE ROAD 2 INC

Company Details

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

Agent

Name Role Address
Buduen Evelyn Agent 7943 W 2ND CT APT 208, hialeah, FL, 33014

Vp

Name Role Address
BUDUEN EVELIN Vp 7943 W 2ND CT APT 208, hialeah, FL, 33014

Vice President

Name Role Address
De leon Aminis Vice President 3931 East 10 Ave Hialeah Fl 33013, Hialeah, FL, 33013

President

Name Role Address
Helguera Brady President 7943 w 2nd ct apt 208, Hialeah, FL, 33014

Fictitious Names

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

Events

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

Debts

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

Documents

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