Search icon

MID FLAGLER U-GAS INC

Company Details

Entity Name: MID FLAGLER U-GAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000132985
FEI/EIN Number 205746270
Mail Address: PO BOX 441839, MIAMI, FL, 33144
Address: 4690 W FLAGLER ST, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBLES RAMON Agent 4690 W FLAGLER ST, MIAMI, FL, 33134

President

Name Role Address
ROBLES RAMON President 14989 SW 22 ST., MIAMI, FL, 33185

Treasurer

Name Role Address
ROBLES RAMON Treasurer 14989 SW 22 ST., MIAMI, FL, 33185

Director

Name Role Address
ROBLES RAMON Director 14989 SW 22 ST., MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089796 WESTAR 42 EXPIRED 2011-09-12 2016-12-31 No data P O BOX 441839, MIAMI, FL, 33144
G10000108263 JENSEN BEACH WESTAR EXPIRED 2010-11-29 2015-12-31 No data 4690 W FLAGLER ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-04-28 4690 W FLAGLER ST, MIAMI, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000880246 ACTIVE 1000000501264 DADE 2013-04-24 2033-05-03 $ 137,615.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000880253 ACTIVE 1000000501265 DADE 2013-04-24 2033-05-03 $ 514.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000331034 TERMINATED 1000000473242 DADE 2013-01-30 2033-02-06 $ 763,949.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-07-28
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-09
Domestic Profit 2006-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State