Search icon

NORTH MIAMI VALERO INC - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI VALERO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH MIAMI 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: 14 Jun 2011 (14 years ago)
Date of dissolution: 21 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P11000055349
FEI/EIN Number 452534416

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

Address: 4201 NW 167 STREET, MIAMI, FL, 33055, US
Mail Address: 4201 NW 167 STREET, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FANA FRANCISCA President 4201 NW 167 STREET, MIAMI, FL, 33055
DE FANA DANIEL Vice President 4201 NW 167 STREET, MIAMI, FL, 33055
DE FANA FRANCISCA Agent 4201 NW 167 STREET, MIAMI, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041296 NORTH MIAMI PETRO EXPIRED 2012-05-02 2017-12-31 - 16701 NW 42 AVE, MIAMI GARDENS, FL, 33055
G12000038062 NORTH MIAMI U-GAS EXPIRED 2012-04-22 2017-12-31 - 16701 NW 42 AVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-08-18 - -
REGISTERED AGENT NAME CHANGED 2012-04-20 DE FANA, FRANCISCA -

Documents

Name Date
Voluntary Dissolution 2016-10-21
Amendment 2015-08-18
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-20
Domestic Profit 2011-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State