Search icon

TAMIAMI PETROL, INC.

Company Details

Entity Name: TAMIAMI PETROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2011 (13 years ago)
Document Number: P11000070491
FEI/EIN Number 452921511
Address: 12805 SW 137 AVENUE, MIAMI, FL, 33186
Mail Address: 12795 SW 137 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALVERDE FRANCISCO Agent 12795 SW 137 AVENUE, MIAMI, FL, 33186

Vice President

Name Role Address
VALVERDE FRANCISCO Vice President 12795 SW 137 AVENUE, MIAMI, FL, 33186

Secretary

Name Role Address
VALVERDE FRANCISCO Secretary 12795 SW 137 AVENUE, MIAMI, FL, 33186

Director

Name Role Address
VALVERDE FRANCISCO Director 12795 SW 137 AVENUE, MIAMI, FL, 33186
VALVERDE ZORY Director 12795 SW 137 AVENUE, MIAMI, FL, 33186

President

Name Role Address
VALVERDE ZORY President 12795 SW 137 AVENUE, MIAMI, FL, 33186

Treasurer

Name Role Address
VALVERDE ZORY Treasurer 12795 SW 137 AVENUE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059624 TAMIAMI CHEVRON ACTIVE 2021-04-30 2026-12-31 No data 12805 SW 137 AVENUE, MIAMI, FL, 33186
G14000036148 TAMIAMI CHEVRON EXPIRED 2014-04-11 2019-12-31 No data 12805 SW 137 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-09 12805 SW 137 AVENUE, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 12795 SW 137 AVENUE, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2016-03-12 VALVERDE, FRANCISCO No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State