Search icon

FLORIDA OIL & GAS TECHNOLOGIES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA OIL & GAS TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2019 (6 years ago)
Document Number: P09000034132
FEI/EIN Number 264692843
Address: 14365 SW 120TH ST #104, MIAMI, FL, 33186, US
Mail Address: 14365 SW 120TH ST #104, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA SOUZA FILHOVALNIR President 14365 SW 120 ST, UNIT 104, MIAMI, FL, 33186
Brotherhood Simone Secretary 14365 SW 120 ST, UNIT 104, MIAMI, FL, 33186
FILHO VALNIR F Agent 14365 SW 120TH ST, MIAMI, FL, 33186

Unique Entity ID

CAGE Code:
75KX4
UEI Expiration Date:
2018-01-05

Business Information

Activation Date:
2017-01-05
Initial Registration Date:
2014-06-18

Commercial and government entity program

CAGE number:
75KX4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-09-20
CAGE Expiration:
2022-09-19

Contact Information

POC:
ROD ALVES
Corporate URL:
www.floridaoilgas.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100609 FLORIDA TECHNOLOGIES SUPPLY, INC ACTIVE 2022-08-25 2027-12-31 - 14365 SW 120TH STREET, #104, MIAMI, FL, 33186
G14000078124 FLORIDA TECHNOLOGIES SUPPLY, INC EXPIRED 2014-07-29 2019-12-31 - 8350 NW 52ND TERRACE SUITE 104, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 14365 SW 120TH ST, 104, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-03-22 FILHO, VALNIR FERREIRA DE SOUZA -
AMENDMENT 2019-12-04 - -
AMENDMENT 2019-08-22 - -
CHANGE OF MAILING ADDRESS 2019-08-22 14365 SW 120TH ST #104, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-22 14365 SW 120TH ST #104, MIAMI, FL 33186 -
AMENDMENT 2016-10-13 - -
AMENDMENT 2016-08-24 - -
AMENDMENT 2015-02-27 - -
AMENDMENT 2014-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-26
Amendment 2019-12-04
Amendment 2019-08-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-02

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6735.00
Total Face Value Of Loan:
6735.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,735
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,735
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,778.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,735

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State