Search icon

FUEL STOP, INC. - Florida Company Profile

Company Details

Entity Name: FUEL STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FUEL STOP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 1993 (31 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P93000084560
FEI/EIN Number 65-0452818

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

Address: 19499 NW 2ND AVENUE, MIAMI, FL 33169
Mail Address: 19499 NW 2ND AVENUE, MIAMI, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
dejtiar, alejandro fabian, Sr. Agent 19499 NW 2nd Av, Miami gardens, FL 33169
DEJTIAR, HECTOR President 1301 SW 142 AVENUE, PEMBROKE PINES, FL 33027
Dejtiar, Alejandro Vice President 2635 Rampart way n, Cooper City, FL 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016482 MIRAMAR TIRE EXPIRED 2019-01-31 2024-12-31 - 19499 NW 2ND AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 19499 NW 2nd Av, Miami gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2019-09-16 dejtiar, alejandro fabian, Sr. -
AMENDMENT 2006-08-17 - -
AMENDMENT 1999-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-18 19499 NW 2ND AVENUE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1999-08-18 19499 NW 2ND AVENUE, MIAMI, FL 33169 -
REINSTATEMENT 1997-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000291187 ACTIVE 1000000956487 DADE 2023-06-13 2043-06-21 $ 7,495.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000291203 ACTIVE 1000000956489 DADE 2023-06-13 2043-06-21 $ 2,877.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000159236 ACTIVE 1000000949119 DADE 2023-04-06 2043-04-12 $ 74,038.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000159210 ACTIVE 1000000949117 DADE 2023-04-06 2043-04-12 $ 35,796.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000159269 ACTIVE 1000000949122 DADE 2023-04-06 2043-04-12 $ 3,124.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000159293 ACTIVE 1000000949126 DADE 2023-04-06 2043-04-12 $ 2,861.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000097489 ACTIVE 1000000878674 DADE 2021-02-26 2041-03-03 $ 12,185.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000097497 ACTIVE 1000000878676 DADE 2021-02-26 2041-03-03 $ 371.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000577914 ACTIVE 1000000838003 DADE 2019-08-21 2039-08-28 $ 9,580.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-07-17
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4303917209 2020-04-27 0455 PPP 19499 NW 2ND AVE, MIAMI, FL, 33169-3314
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33169-3314
Project Congressional District FL-24
Number of Employees 11
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49760.58
Forgiveness Paid Date 2021-04-14
8939128600 2021-03-25 0455 PPS 19499 NW 2nd Ave, Miami Gardens, FL, 33169-3314
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54675
Loan Approval Amount (current) 54675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-3314
Project Congressional District FL-24
Number of Employees 9
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55071.39
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State