Search icon

POWERVOICE COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: POWERVOICE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERVOICE COMMUNICATIONS, 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: 08 Jan 1999 (26 years ago)
Date of dissolution: 11 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Sep 2008 (16 years ago)
Document Number: P99000002688
FEI/EIN Number 650886413

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

Address: 12080 SW 127 AVENUE, # 222, MIAMI, FL, 33186, US
Mail Address: 12080 SW 127 AVENUE, # 222, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR I Manager 12080 SW 127 AVENUE # 222, MIAMI, FL, 33186
RUBIO A Director 12080 SW 127 AVENUE # 222, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-09-11 - -
AMENDMENT 2008-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 12080 SW 127 AVENUE, # 222, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-04-30 12080 SW 127 AVENUE, # 222, MIAMI, FL 33186 -
REINSTATEMENT 2002-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000177296 LAPSED 07-32382 CA 13 CIRCUIT, MIAMI-DADE 2008-05-16 2013-06-04 $6,803.50 MIGUEL SHILING, 2820 S.W. 133 CT., MIAMI, FLORIDA 33175
J03000307167 LAPSED 02-2593-CA05 MIAMI-DADE COUNTY COURT 2003-11-10 2008-12-23 $33,151.00 BANK OF AMERICA, N.A., 2160 KINGSTON COURT, SUITE #0, MARIETTA, GA 30067

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-09-12
Reg. Agent Resignation 2008-06-09
Amendment 2008-05-27
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State