Search icon

D.F. FUELS, INC.

Company Details

Entity Name: D.F. FUELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2016 (9 years ago)
Document Number: P16000050839
FEI/EIN Number 81-2935240
Address: 15595 SW 25 TERRACE, MIAMI, FL, 33185
Mail Address: 15595 SW 25 TERRACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES DANNY A Agent 15595 SW 25 TERRACE, MIAMI, FL, 33185

President

Name Role Address
FLORES DANNY A President 15595 SW 25 TERRACE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053973 AMERIKA GAS STATION ACTIVE 2021-04-20 2026-12-31 No data 15595 SW 25TH TERRACE, MIAMI, FL, 33185
G16000123957 AMERIKA EXPIRED 2016-11-15 2021-12-31 No data 15595 S.W. 25TH TERRACE, MIAMI, FL, 33185

Court Cases

Title Case Number Docket Date Status
MIYOSHI BRIGGETTE, VS D.F. FUELS, INC., 3D2022-1286 2022-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9187

Parties

Name MIYOSHI BRIGGETTE
Role Appellant
Status Active
Representations CARLOS A. BODDEN, W. DAVID BENNETT
Name D.F. FUELS, INC.
Role Appellee
Status Active
Representations ANAMARI C. DEL RIO, ALEXANDER ALVAREZ, MICKEY J. BAHR, KRISTEN CHIRINO
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIYOSHI BRIGGETTE
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D.F. FUELS, INC.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of D.F. FUELS, INC.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MIYOSHI BRIGGETTE

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State