Search icon

CNA FUEL INC - Florida Company Profile

Company Details

Entity Name: CNA FUEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNA FUEL 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: 05 Aug 2015 (10 years ago)
Document Number: P15000066228
FEI/EIN Number 47-4740940

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

Address: 12467 SW 220 ST, MIAMI, FL, 33170, US
Mail Address: 12467 SW 220 ST, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA CARLOS President 12467 SW 220 ST, MIAMI, FL, 33170
ACOSTA CARLOS Agent 12467 SW 220 ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 12467 SW 220 Street, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2025-02-14 12467 SW 220 Street, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 12467 SW 220 Street, MIAMI, FL 33170 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3681968408 2021-02-05 0455 PPS 12467 SW 220th St, Miami, FL, 33170-2873
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4688
Loan Approval Amount (current) 4688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-2873
Project Congressional District FL-28
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4714.59
Forgiveness Paid Date 2021-09-01
1910177406 2020-05-05 0455 PPP 12467 SW 220TH ST, MIAMI, FL, 33170-2873
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4843
Loan Approval Amount (current) 4843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33170-2873
Project Congressional District FL-28
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4882.14
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State