Search icon

ALLAPATTAH VALERO INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLAPATTAH VALERO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLAPATTAH VALERO 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: 23 Feb 2009 (16 years ago)
Date of dissolution: 15 Oct 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 15 Oct 2010 (15 years ago)
Document Number: P09000017066
Address: 14989 SW 22 ST, MIAMI, FL, 33185
Mail Address: 14989 SW 22 ST, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES RAMON President 14989 SW 22 ST, MIAMI, FL, 33185
ROBLES RAMON Director 14989 SW 22 ST, MIAMI, FL, 33185
VALDES IBET Secretary 1690 NW 20TH ST, MIAMI, FL, 33185
ROBLES RAMON Agent 14989 SW 22 ST, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000179675 MIAMI SHORES U-GAS EXPIRED 2009-12-01 2014-12-31 - 8700 BISCAYNE BLVD., MIAMI SHORES, FL, 33140

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-09 ROBLES, RAMON -
AMENDMENT 2009-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 14989 SW 22 ST, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-07 14989 SW 22 ST, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2009-10-07 14989 SW 22 ST, MIAMI, FL 33185 -
AMENDMENT 2009-04-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001150399 ACTIVE 1000000639354 DADE 2014-08-29 2034-12-17 $ 380,679.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-10-15
Amendment 2009-10-09
Amendment 2009-04-01
Domestic Profit 2009-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State