Search icon

POWER DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: POWER DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER DEPOT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2014 (10 years ago)
Document Number: P92000001994
FEI/EIN Number 650367775

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

Address: 3553 NW 78TH AVE, MIAMI, FL, 33122-1134, US
Mail Address: 3553 NW 78TH AVE, MIAMI, FL, 33122-1134, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZA JAVIER M Director 3553 NW 78TH AVE, MIAMI, FL, 33122
BAEZA JAVIER M President 3553 NW 78TH AVE, MIAMI, FL, 33122
BAEZA MARY P Director 3553 NW 78 AVE, MIAMI, FL, 33122
BAEZA MARY P Vice President 3553 NW 78 AVE, MIAMI, FL, 33122
BAEZA NIKOLAS M Director 3553 NW 78TH AVE, MIAMI, FL, 331221134
Baeza Javier Vice President 3553 NW 78th ave., MIAMI, FL, 33122
MENDEZ SERGIO L Agent 7400 SW 57TH COURT - STE. 202, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 MENDEZ, SERGIO L -
AMENDMENT 2014-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-09 7400 SW 57TH COURT - STE. 202, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-19 3553 NW 78TH AVE, MIAMI, FL 33122-1134 -
CHANGE OF MAILING ADDRESS 1994-05-19 3553 NW 78TH AVE, MIAMI, FL 33122-1134 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908297003 2020-04-06 0455 PPP 3553 NW 78 Avenue, Doral, FL, 33122-1127
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270700
Loan Approval Amount (current) 270700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33122-1127
Project Congressional District FL-26
Number of Employees 23
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 272798.85
Forgiveness Paid Date 2021-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State