Search icon

24/7 PROPANE, INC. - Florida Company Profile

Company Details

Entity Name: 24/7 PROPANE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

24/7 PROPANE, 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: 12 May 2014 (11 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: P14000042585
FEI/EIN Number 46-5655185

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

Address: 1005 NW 119TH ST, NORTH MIAMI, FL, 33168, US
Mail Address: 1005 NW 119TH ST, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANANI ABDUL RAZZAK President 1005 NW 119 ST, NORTH MIAMI, FL, 33168
KHANANI ABDUL RAZZAK Director 1005 NW 119 ST, NORTH MIAMI, FL, 33168
KHANANI ABDUL RAZZAK Agent 1005 NW 119TH ST, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2020-06-17 - -
VOLUNTARY DISSOLUTION 2020-03-24 - -
REGISTERED AGENT NAME CHANGED 2015-03-23 KHANANI, ABDUL RAZZAK -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 1005 NW 119TH ST, NORTH MIAMI, FL 33168 -
AMENDMENT 2014-09-05 - -
AMENDMENT 2014-09-04 - -
AMENDMENT AND NAME CHANGE 2014-09-02 24/7 PROPANE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-22
Revocation of Dissolution 2020-06-17
VOLUNTARY DISSOLUTION 2020-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State