Search icon

MAS FUEL DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: MAS FUEL DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAS FUEL DISTRIBUTORS, 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: 13 Nov 2014 (10 years ago)
Document Number: L14000176791
FEI/EIN Number 47-2342292

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

Address: 17500 SW 65th court, Southwest Ranches, FL, 33331, US
Mail Address: 17500 SW 65th Court, Southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAS FUEL DISTRIBUTORS, LLC Agent -
MIGUEL SHIHADEH Manager 17500 SW 65th court, Southwest Ranches, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116977 EOS FUEL DISTRIBUTORS EXPIRED 2014-11-20 2019-12-31 - 5667 NW 36TH STREET, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Shehadeh Giannamore, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 620 S Le Jeune Road, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 17500 SW 65th court, Southwest Ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2022-03-04 17500 SW 65th court, Southwest Ranches, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5741757007 2020-04-06 0455 PPP 5667 NW 36TH ST, MIAMI SPRINGS, FL, 33166-5854
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183728.22
Loan Approval Amount (current) 183728.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-5854
Project Congressional District FL-26
Number of Employees 15
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185615.84
Forgiveness Paid Date 2021-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State