Search icon

SWEETWATER GASOLINERA INC

Company Details

Entity Name: SWEETWATER GASOLINERA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P16000000351
FEI/EIN Number 81-0988186
Address: 12970 S.W. 2ND ST., MIAMI, FL, 33184, US
Mail Address: 12970 S.W. 2ND ST., MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES ANGELINA Agent 12970 S.W. 2ND ST., MIAMI, FL, 33184

President

Name Role Address
FLORES ANGELINA President 12970 S.W. 2ND ST., MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099780 EXXON ACTIVE 2018-09-10 2029-12-31 No data 10715 SW 6 STREET, SWEETWATER, FL, 33174
G16000027471 CITGO EXPIRED 2016-03-15 2021-12-31 No data 10715 S.W. 6TH STREET, SWEETWATER, FL, 33174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-16 FLORES, ANGELINA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000712109 TERMINATED 1000000800430 DADE 2018-10-16 2038-10-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000709832 TERMINATED 1000000800107 DADE 2018-10-11 2038-10-24 $ 1,816.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State