Search icon

LIBERTY PETROLEUM OF SOUTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIBERTY PETROLEUM OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P02000130462
FEI/EIN Number 030499740
Address: 7165 SW 47 ST, MIAMI, FL, 33155, US
Mail Address: 7165 SW 47 ST, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RUBEN President 7165 SW 47 ST, MIAMI, FL, 33155
GONZALEZ RUBEN Treasurer 7165 SW 47 ST, MIAMI, FL, 33155
GONZALEZ RUBEN Director 7165 SW 47 ST, MIAMI, FL, 33155
OBANDO JOHN J Vice President 7165 SW 47 ST, MIAMI, FL, 33155
OBANDO JOHN J Secretary 7165 SW 47 ST, MIAMI, FL, 33155
OBANDO JOHN J Director 7165 SW 47 ST, MIAMI, FL, 33155
GONZALEZ RUBEN Agent 7165 SW 47 ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08170900318 LIBERTY LAKE WORTH EXPIRED 2008-06-18 2013-12-31 - 1260 NW 74 ST., MIAMI, FL, 33147
G08008900317 LIBERTY NARANJA EXPIRED 2008-01-08 2013-12-31 - 1260 NW 74 ST, MIAMI, FL, 33147
G07212900333 LIBERTY LINTON EXPIRED 2007-07-31 2012-12-31 - 1260 NW 74 ST, MIAMI, FL, 33147
G07212900337 LIBERTY POMPANO EXPIRED 2007-07-31 2012-12-31 - 1260 NW 74 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 7165 SW 47 ST, STE 320, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 7165 SW 47 ST, STE 320, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-01-11 7165 SW 47 ST, STE 320, MIAMI, FL 33155 -
AMENDMENT 2013-03-27 - -
REGISTERED AGENT NAME CHANGED 2007-04-29 GONZALEZ, RUBEN -
AMENDMENT 2003-10-09 - -
REINSTATEMENT 2003-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000638905 LAPSED 08-30393-CA 01 (30) MIAMI-DADE CO. CIR. CT. FL 2010-05-11 2015-06-08 $208,854.95 REB OIL INC., P.O. BOX 3120, STUART, FL 34995

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
32200.00
Total Face Value Of Loan:
32200.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,465.65
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $32,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State