Search icon

AMERICAN FUEL DELIVERY, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN FUEL DELIVERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FUEL DELIVERY, 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: 14 Apr 2017 (8 years ago)
Document Number: P17000034334
FEI/EIN Number 82-1180012

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

Address: 2100 W. 76 STREET, HIALEAH, FL, 33016, US
Mail Address: 2100 W. 76 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS VERENA President 2100 W 76 STREET, HIALEAH, FL, 33016
IGLESIAS VERENA Agent 2100 W. 76 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 IGLESIAS, VERENA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-11 2100 W. 76 STREET, 213, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-08-11 2100 W. 76 STREET, 213, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-11 2100 W. 76 STREET, 213, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-11-04
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-08-11
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9708497302 2020-05-02 0455 PPP 2100 W 76 ST, HIALEAH, FL, 33016-5539
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-5539
Project Congressional District FL-26
Number of Employees 27
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143248.77
Forgiveness Paid Date 2022-09-07
6122898702 2021-04-03 0455 PPS 2100 W 76th St Ste 213, Hialeah, FL, 33016-5503
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141977
Loan Approval Amount (current) 141977.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-5503
Project Congressional District FL-26
Number of Employees 27
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144155.28
Forgiveness Paid Date 2022-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3228937 Intrastate Hazmat 2022-11-01 12000 2021 1 1 Auth. For Hire
Legal Name AMERICAN FUEL DELIVERY INC
DBA Name -
Physical Address 8004 NW 154 ST STE 302, MIAMI LAKES, FL, 33016, US
Mailing Address 8004 NW 154 ST STE 302, MIAMI LAKES, FL, 33016, US
Phone (305) 619-2757
Fax -
E-mail AMERICANFUELDELIVERYINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State