Search icon

POWER SHUTTLE, INC. - Florida Company Profile

Company Details

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

POWER SHUTTLE, 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: 05 Nov 1996 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000091782
FEI/EIN Number 650708756

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

Address: 16208 NE 12TH AVE, NORTH MIAMI BEACH, FL, 33162
Mail Address: 16208 NE 12TH AVE, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE-LOUIS FEDNER Treasurer 14865 MISTIC LAKE CIRCLE APT 102, NAPLES, FL, 34119
MEUS POWER President 240 NE 26TH STREET, POMPANO BEACH, FL, 33064
DORTELUS JOSELYN Agent 4300 NE 10TH AVENUE, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054662 HAITI/USA WORKFORCE EXPIRED 2012-06-07 2017-12-31 - 162NE12AVE, NORTH MIAMI BEACH, FL, 33162
G09000186489 JELIEL CAB EXPIRED 2009-12-18 2014-12-31 - 496 N.W. 54 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 16208 NE 12TH AVE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-04-30 16208 NE 12TH AVE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2002-06-03 DORTELUS, JOSELYN -
REGISTERED AGENT ADDRESS CHANGED 2002-06-03 4300 NE 10TH AVENUE, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-28
Off/Dir Resignation 2006-02-21
ANNUAL REPORT 2005-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State