Search icon

CUSTOM GAS INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM GAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM GAS 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: 09 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: P05000149257
FEI/EIN Number 203761669

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

Address: 14933 SW 22ND ST, MIAMI, FL, 33185, US
Mail Address: 14933 SW 22ND ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMES DAVID President 14933 SW 22nd St, Miami, FL, 33185
TEMES DAVID Treasurer 14933 SW 22nd St, Miami, FL, 33185
Diaz Giovanni D Vice President 15490 SW 10th St, Miami, FL, 33194
TEMES DAVID Agent 14933 SW 22nd St, Miami, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 14933 SW 22nd St, Miami, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 14933 SW 22ND ST, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2020-07-20 14933 SW 22ND ST, MIAMI, FL 33185 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 TEMES, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3731568710 2021-03-31 0455 PPP 14933 SW 22nd St, Miami, FL, 33185-5803
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-5803
Project Congressional District FL-28
Number of Employees 1
NAICS code 324110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4521.56
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State