Search icon

POWER EXTERMINATORS, INC.

Company Details

Entity Name: POWER EXTERMINATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: P93000066393
FEI/EIN Number 65-0388075
Address: 8815 SW 129TH STREET, MIAMI, FL 33176
Mail Address: 8815 SW 129TH STREET, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARELYS, ALEMAN Agent 8815 SW 129TH STREET, MIAMI, FL 33176

Director

Name Role Address
ALEMAN, ARELYS Director 8815 SW 129TH STREET, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155564 POWERX ACTIVE 2020-12-08 2025-12-31 No data 8815 SW 129 STREET, MIAMI, FL, 33176
G14000097143 POWERX EXPIRED 2014-09-23 2019-12-31 No data CORPORATE HEADQUARTERS 8815 SW 129 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-21 No data No data
AMENDMENT 2018-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2010-08-11 ARELYS, ALEMAN No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-20 8815 SW 129TH STREET, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 8815 SW 129TH STREET, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2002-05-03 8815 SW 129TH STREET, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
Amendment 2018-12-21
Amendment 2018-11-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7109987208 2020-04-28 0455 PPP 8815 SW 129TH ST, MIAMI, FL, 33176
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484400
Loan Approval Amount (current) 484400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 71
NAICS code 561710
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 491101.97
Forgiveness Paid Date 2021-09-20
6495928309 2021-01-27 0455 PPS 8815 SW 129th St, Miami, FL, 33176-5918
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464560
Loan Approval Amount (current) 464560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-5918
Project Congressional District FL-27
Number of Employees 71
NAICS code 561710
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 471038.38
Forgiveness Paid Date 2022-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State