Search icon

SAVE GAS II, INC.

Company Details

Entity Name: SAVE GAS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2010 (15 years ago)
Document Number: P10000022630
FEI/EIN Number 272143270
Address: 12555 BISCAYNE BLVD. #930, NORTH MIAMI, FL, 33181
Mail Address: 12555 BISCAYNE BLVD. #930, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ DAREN A Agent 12555 BISCAYNE BLVD. #930, NORTH MIAMI, FL, 33181

President

Name Role Address
SCHWARTZ DAREN President 12555 BISCAYNE BLVD. #930, NORTH MIAMI, FL, 33181

Secretary

Name Role Address
SCHWARTZ DAREN Secretary 12555 BISCAYNE BLVD. #930, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090585 HYBRID AUTO RENTALS EXPIRED 2011-09-14 2016-12-31 No data 12555 BISCAYNE BLVD, 930, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
AMENDMENT 2010-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000363735 TERMINATED 1000000866970 DADE 2020-11-03 2040-11-12 $ 4,452.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000681567 TERMINATED 1000000843267 MIAMI-DADE 2019-10-10 2039-10-16 $ 939.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000681583 TERMINATED 1000000843269 MIAMI-DADE 2019-10-10 2039-10-16 $ 1,001.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000007306 LAPSED COWE-15-000182 BROWARD COUNTY 2015-11-18 2021-01-05 $9684.99 AVIS BUDGET GROUP, INC. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State