Search icon

GAS PETRO HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: GAS PETRO HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAS PETRO HOLDING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Aug 2011 (14 years ago)
Document Number: L11000088278
FEI/EIN Number 452882903

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

Address: 1250 SE 8TH AVE, HIALEAH, FL, 33010
Mail Address: 1250 SE 8TH AVE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEH EMAD Manager 19361 SW 69TH STREET, FT LAUDERDALE, FL, 33332
RASHID MARINA S Manager 3060 NE 43rd St, Ft Lauderdale, FL, 33308
SALEH EMAD Agent 19321 SE 69TH ST, FT LAUDERDALE, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056724 LE JEUNE MOBIL ACTIVE 2022-05-04 2027-12-31 - 1250 SE 8TH AVE, HIALEAH, FL, 33010
G22000054534 LE JEUNE MOBILE ACTIVE 2022-04-29 2027-12-31 - 1250 SE 8TH AVE, HIALEAH, FL, 33010
G12000047328 LE JUNE AMOCO EXPIRED 2012-05-22 2017-12-31 - 1250 SE 8TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-22 1250 SE 8TH AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2012-05-22 1250 SE 8TH AVE, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-18

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8051.78

Date of last update: 03 May 2025

Sources: Florida Department of State