Search icon

AZIZ PETROLEUM, INC. - Florida Company Profile

Company Details

Entity Name: AZIZ PETROLEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZIZ PETROLEUM, 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: 17 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: P02000066816
FEI/EIN Number 412048729

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

Mail Address: PO BOX 4488, DEERFIELD BEACH, FL, 33442, US
Address: 770 N KROM AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khan MOHAMMED D President 9505 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446
Khan MOHAMMED D Director 9505 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446
Khan MOHAMMED D Secretary 9505 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446
Khan MOHAMMED D Treasurer 9505 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446
COLLETTI JOSEPH RP.A Agent 770 N Krome AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 770 N KROM AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 770 N Krome AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2018-03-22 COLLETTI, JOSEPH R, P.A -
AMENDMENT 2017-04-03 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2009-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000897336 LAPSED 2013-32586 CA 01 (27) MIAMI-DADE CIRCUIT COURT 2015-06-26 2020-09-16 $20,791.15 MOHAMMED A. NAYEEN, 5962 MORNING STAR CIRCLE, UNIT 102, DELRAY BEACH, FL 33484
J15000421871 TERMINATED 1000000655686 MIAMI-DADE 2015-03-30 2035-04-02 $ 621.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000289641 TERMINATED 2013 32586 MIAMI DADE CIR. CT. 2015-02-25 2020-03-04 $200,441.34 MILLS-TEL, CORP., 1800 W. BROWARD BLVD, FT. LAUDERDALE, FLORIDA 33312
J14001191427 LAPSED 2013-032586 CA-27 MIAMI-DADE COUNTY 2014-12-03 2019-12-23 $200,441.34 MAHAMMED A. NAYEEN, AS ASSIGNEE OF MILS-TEL, CORP, A, FLORIDA CORPORATION, 5962 MORNING STAR CIRCLE, UNIT 102, DELRAY BEACH, FL 33484
J13000253659 TERMINATED 1000000434105 BROWARD 2013-01-24 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
Amendment 2017-04-03
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State