Search icon

AMERICAS GAS STATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAS GAS STATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAS GAS STATION 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: 01 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L19000053414
FEI/EIN Number 61-1921668

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

Address: 5511 NW 51 ST AVE, COCONUT CREEK, FL, 33073, US
Mail Address: 5511 NW 51 ST AVE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIPPE VERNAGLIA MINOZZI CORREA Manager 5511 NW 51 ST AVE, COCONUT CREEK, FL, 33073
RENNAN VERNAGLIA MINOZZI CORREA Manager 5511 NW 51 ST AVE, COCONUT CREEK, FL, 33073
ON TARGET BUSINESS SOLUTIONS LLC Agent -
CARLOS MINOZZI CORREA Manager 5511 NW 51 ST AVE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147022 HAWK HANDYMAN AND CLEANING ACTIVE 2020-11-16 2025-12-31 - 200 BISCAYNE BOULEVARD WAY, 505, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 5511 NW 51 ST AVE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-04-16 5511 NW 51 ST AVE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2024-04-16 ON TARGET BUSINESS SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 7021 GRAND NATIONAL DR, STE 100, ORLANDO, FL 32819 -
LC AMENDMENT 2019-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000439705 ACTIVE 1000000933570 MIAMI-DADE 2022-09-09 2032-09-14 $ 457.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2020-02-18
LC Amendment 2019-04-10
Florida Limited Liability 2019-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15808.00
Total Face Value Of Loan:
15808.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15808
Current Approval Amount:
15808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15931.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State