Search icon

SIERRA OIL & RETAIL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SIERRA OIL & RETAIL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIERRA OIL & RETAIL CENTER, 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: 26 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000059218
FEI/EIN Number APPLIED FOR

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

Address: 14220 S.W. 136 STREET, J, MIAMI, FL, 33186, US
Mail Address: 14220 S.W. 136 STREET, J, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARMELO V Agent 14220 S.W. 136 STREET, MIAMI, FL, 33186
GONZALEZ CARMELO V Vice President 14220 S.W. 136 STREET J, MIAMI, FL, 33186
GONZALEZ CARMELO V Secretary 14220 S.W. 136 STREET J, MIAMI, FL, 33186
GONZALEZ CARMELO V President 14220 S.W. 136 STREET J, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08163900243 SIERRA FOOD MART EXPIRED 2008-06-11 2013-12-31 - 11600 BETHUNE DRIVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-12 GONZALEZ, CARMELO V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000490147 LAPSED 10-44739 CA 30 11TH CIRCUIT OF FL MIAMI-DADE 2012-06-12 2017-06-25 $10,076,574.46 COMMUNITY BANK OF FLORIDA, INC., 28801 S.W. 157TH AVENUE, HOMESTEAD, FL 33033
J11000742200 ACTIVE 1000000196870 DADE 2011-10-13 2031-11-17 $ 7,320.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000566187 LAPSED 11-03789 SP 26 3 MIAMI-DADE COUNTY 2011-08-24 2016-09-06 $6176.35 PEPSI BEVERAGE CO., 7777 NW 41 STREET, DORAL, FL 33166
J11000161039 ACTIVE 1000000206876 DADE 2011-03-08 2031-03-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000873163 TERMINATED 1000000185312 DADE 2010-08-18 2030-08-25 $ 4,858.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000779568 ACTIVE 1000000181025 DADE 2010-07-15 2030-07-21 $ 6,121.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-09
Domestic Profit 2006-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State