Entity Name: | LIQUID O2 TRANSFILLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIQUID O2 TRANSFILLS, 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 Oct 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2012 (12 years ago) |
Document Number: | P00000093216 |
FEI/EIN Number |
651081529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1335 NW 98 CT, STE 8, MIAMI, FL, 33172 |
Mail Address: | 1335 NW 98 CT, STE 8, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREUT JORGE | President | 1335 NW 98 CT STE 8, MIAMI, FL, 33172 |
ABREUT JORGE | Secretary | 1335 NW 98 CT STE 8, MIAMI, FL, 33172 |
ABREUT JORGE | Treasurer | 1335 NW 98 CT STE 8, MIAMI, FL, 33172 |
ABREUT JORGE | Agent | 1335 NW 98 CT, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-03 | 1335 NW 98 CT, STE 8, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-03 | 1335 NW 98 CT, STE 8, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2012-12-03 | 1335 NW 98 CT, STE 8, MIAMI, FL 33172 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-28 | ABREUT, JORGE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State