Search icon

WEST DIXIE OIL, INC.

Company Details

Entity Name: WEST DIXIE OIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2002 (23 years ago)
Document Number: P02000012843
FEI/EIN Number 043598400
Address: 18615 W. DIXIE HIGHWAY, N. MIAMI, FL, 33161, US
Mail Address: 18615 W. DIXIE HIGHWAY, N. MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOOD SANJAY Agent 3556 S.W. 173 WAY, MIRAMAR, FL, 33029

Director

Name Role Address
SOOD SANJAY Director 3556 S.W. 173 WAY, MIRAMAR, FL, 33029
RIVERA SAMUEL Director 3545 S.W. 173 WAY, MIRAMAR, FL, 33029

President

Name Role Address
SOOD SANJAY President 3556 S.W. 173 WAY, MIRAMAR, FL, 33029
RIVERA SAMUEL President 3545 S.W. 173 WAY, MIRAMAR, FL, 33029

Secretary

Name Role Address
SOOD SANJAY Secretary 3556 S.W. 173 WAY, MIRAMAR, FL, 33029

Vice President

Name Role Address
RIVERA SAMUEL Vice President 3545 S.W. 173 WAY, MIRAMAR, FL, 33029

Treasurer

Name Role Address
RIVERA SAMUEL Treasurer 3545 S.W. 173 WAY, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057435 FOOD SPOT ACTIVE 2023-05-05 2028-12-31 No data 18615 W. DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
G23000057434 SUBWAY 51323 ACTIVE 2023-05-05 2028-12-31 No data 18615 WEST DIXIE HWY, NORTH MIAMI, FL, 33180
G12000110649 SUBWAY 51323 EXPIRED 2012-11-15 2017-12-31 No data 18615 W DIXIE HIGHWAY, NORTH MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 18615 W. DIXIE HIGHWAY, N. MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2010-04-14 18615 W. DIXIE HIGHWAY, N. MIAMI, FL 33161 No data
AMENDMENT 2002-04-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State