Search icon

POWER FOOD MARKET, INC. - Florida Company Profile

Company Details

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

POWER FOOD MARKET, 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: 03 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2004 (21 years ago)
Document Number: P98000050438
FEI/EIN Number 650847648

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

Address: 14566 NW 22ND AVE, MIAMI, FL, 33054-3715
Mail Address: 14951 SW 20 ST, MIRAMAR, FL, 33027-4361, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELKHI BURHAN F President 14951 SW 20 ST, MIRAMAR, FL, 330274361
SELKHI BURHAN F Director 14951 SW 20 ST, MIRAMAR, FL, 330274361
BURHAN SELKHI Agent 14951 SW 20 ST, MIRAMAR, FL, 330274361

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-24 BURHAN, SELKHI -
CHANGE OF MAILING ADDRESS 2015-03-26 14566 NW 22ND AVE, MIAMI, FL 33054-3715 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 14951 SW 20 ST, MIRAMAR, FL 33027-4361 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 14566 NW 22ND AVE, MIAMI, FL 33054-3715 -
AMENDMENT 2004-10-27 - -
AMENDMENT 2002-07-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000996414 ACTIVE 1000000514645 DADE 2013-05-21 2033-05-22 $ 63,650.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000116092 TERMINATED 1000000115191 DADE 2009-05-15 2030-02-16 $ 1,895.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112100.00
Total Face Value Of Loan:
406000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12565
Current Approval Amount:
12565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12660.28
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12300
Current Approval Amount:
12300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12406.49

Date of last update: 03 May 2025

Sources: Florida Department of State