Search icon

ENERGEX OIL CO. - Florida Company Profile

Company Details

Entity Name: ENERGEX OIL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGEX OIL CO. 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: 16 Dec 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P22000092914
FEI/EIN Number 92-1385895

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

Address: 3401 GRIFFIN RD, DANIA BEACH, FL, 33312
Mail Address: 3401 GRIFFIN RD, DANIA BEACH, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON CHAVIANO YOSLEN President 3401 GRIFFIN RD, DANIA BEACH, FL, 33312
MEDINA MESA YAIMAR D Vice President 3401 GRIFFIN RD, DANIA BEACH, FL, 33312
MEDINA MESA YAIMAR D Director 3401 GRIFFIN RD, DANIA BEACH, FL, 33312
IGLESIAS MARISELA Agent 1761 SW 11 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 4250 SW 59 Avenue, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2025-02-03 4250 SW 59 Avenue, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2025-02-03 Gastesi, Raul -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 8105 NW 155th Street, Miami Lakes, FL 33016 -
REINSTATEMENT 2024-05-01 - -
REGISTERED AGENT NAME CHANGED 2024-05-01 IGLESIAS, MARISELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
REINSTATEMENT 2024-05-01
Domestic Profit 2022-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State