Search icon

SOVEREIGN GAS SERVICES INC - Florida Company Profile

Company Details

Entity Name: SOVEREIGN GAS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOVEREIGN GAS SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2012 (13 years ago)
Document Number: P10000015864
FEI/EIN Number 271967036

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11100 SW 197th St, MIAMI, FL, 33157, US
Mail Address: 11100 SW 197th St, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ FERNANDO President 11100 SW 197St., MIAMI, FL, 33157
VALDEZ FERNANDO Agent 11100 SW 197St., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 11100 SW 197th St, #315, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 11100 SW 197th St, #315, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 11100 SW 197St., #315, MIAMI, FL 33157 -
REINSTATEMENT 2012-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State