Search icon

MIDWEST PETROL GROUP, INC.

Company Details

Entity Name: MIDWEST PETROL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: P08000105665
FEI/EIN Number 26-3827391
Address: 11605 SW 147 AVENUE, MIAMI, FL 33196
Mail Address: 11605 SW 147 AVENUE, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S2JOVUGMBJK148 P08000105665 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O HARRIS, ELLIOTT, 111 S.W. 3RD STREET, Penthouse, Miami, US-FL, US, 33130
Headquarters 11605 SW 147th Avenue, Miami, US-FL, US, 33196

Registration details

Registration Date 2018-12-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P08000105665

Agent

Name Role
HARRIS & ELLIOTT, INC. Agent

President

Name Role Address
VALVERDE, ZORY President 1890 NW 107TH AVENUE, MIAMI, FL 33172

Director

Name Role Address
VALVERDE, ZORY Director 1890 NW 107TH AVENUE, MIAMI, FL 33172
VALVERDE, MELODY Director 1890 NW 107TH AVENUE, MIAMI, FL 33172
VALVERDE, FRANCISCO Director 1890 NW 107TH AVENUE, MIAMI, FL 33172

Treasurer

Name Role Address
VALVERDE, MELODY Treasurer 1890 NW 107TH AVENUE, MIAMI, FL 33172

Secretary

Name Role Address
VALVERDE, FRANCISCO Secretary 1890 NW 107TH AVENUE, MIAMI, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042853 HAMMOCKS CHEVRON ACTIVE 2016-04-27 2026-12-31 No data 11605 SW 147 AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-09 HARRIS, ELLIOTT No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-09 111 S.W. 3RD STREET, Penthouse, MIAMI, FL 33130 No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2009-05-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 11605 SW 147 AVENUE, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2009-03-26 11605 SW 147 AVENUE, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-12
Off/Dir Resignation 2015-04-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State