Entity Name: | SOUTHERN ECOFUELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN ECOFUELS, 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: | 02 Oct 2007 (17 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: | P07000108925 |
FEI/EIN Number |
261172424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11030 NORTH KENDALL DRIVE STE 100, MIAMI, FL, 33176 |
Mail Address: | 11030 NORTH KENDALL DRIVE STE 100, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBLES ALEJANDRO | Chief Executive Officer | 11030 N KENDALL DR STE 100, MIAMI, FL, 33176 |
ROBLES ALEJANDRO | Chairman | 11030 N KENDALL DR STE 100, MIAMI, FL, 33176 |
ROBLES FRANCISCO | Coordinator | 11030 N KENDALL DR STE 100, MIAMI, FL, 33176 |
VENTO WILLIAM | President | 11030 N KENDALL DR STE 100, MIAMI, FL, 33176 |
VENTO PATRICIA | Vice President | 11030 N KENDALL DR STE 100, MIAMI, FL, 33176 |
ROBLES ALEJANDRO J | Vice President | 11030 N KENDALL DR STE 100, MIAMI, FL, 33176 |
ROBLES FRANK C | Agent | 11030 N. KENDALL DR, MIAMI, FL, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-25 | ROBLES, FRANK C | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-25 | 11030 N. KENDALL DR, 100, MIAMI, FL FL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001051685 | TERMINATED | 1000000693148 | MIAMI-DADE | 2015-09-04 | 2025-12-04 | $ 1,007.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000418281 | TERMINATED | 1000000652933 | MIAMI-DADE | 2015-03-26 | 2025-04-02 | $ 1,719.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001089870 | ACTIVE | 1000000379764 | MIAMI-DADE | 2013-06-10 | 2033-06-12 | $ 4,294.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2011-10-11 |
ANNUAL REPORT | 2010-05-25 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-02-22 |
Domestic Profit | 2007-10-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State