Search icon

EXXEL PETROLEUM, INC. - Florida Company Profile

Company Details

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

EXXEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000152441
FEI/EIN Number 201831852

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

Address: 6619 South Dixie Hwy., MIAMI, FL, 33143, US
Mail Address: 6619 South Dixie Hwy., MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cordoves orlando JR. President 6619 South Dixie Hwy., MIAMI, FL, 33143
CORDOVES ORLANDO AJR. Agent 6619 South Dixie Hwy., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 6619 South Dixie Hwy., Suite 127, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 6619 South Dixie Hwy., Suite 127, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-03-16 6619 South Dixie Hwy., Suite 127, MIAMI, FL 33143 -
AMENDMENT 2019-01-11 - -
AMENDMENT 2011-08-12 - -
AMENDMENT 2011-07-22 - -
REGISTERED AGENT NAME CHANGED 2011-01-10 CORDOVES, ORLANDO A, JR. -
AMENDMENT 2009-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000007334 ACTIVE 1000000975696 MIAMI-DADE 2023-12-28 2034-01-03 $ 502.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-20
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-29
Amendment 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4573977107 2020-04-13 0455 PPP 9700 Northwest 25th Street, DORAL, FL, 33172-2201
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30672
Loan Approval Amount (current) 30672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2201
Project Congressional District FL-26
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30893.85
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State