Search icon

AMERICAN GAS AND DIESEL, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GAS AND DIESEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GAS AND DIESEL, 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: 07 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: P94000082128
FEI/EIN Number 650550867

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

Address: 13051 NW 27 AVE, MIAMI, FL, 33167
Mail Address: 13051 NW 27 AVE, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FERNANDO J President 9324 HARDING AVENUE, SURFSIDE, FL, 33154
ALVAREZ FERNANDO J Director 9324 HARDING AVENUE, SURFSIDE, FL, 33154
ALVAREZ ROCIO Vice President 9324 HARDING AVENUE, SURFSIDE, FL, 33154
FERNANDO ALVAREZ JR Agent 13051 NW 27 AVE, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95257000266 A & A AUTO & TRUCK SALES ACTIVE 1995-09-14 2025-12-31 - 13051 N.W. 27TH AVENUE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-24 FERNANDO ALVAREZ JR -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2006-06-15 - -
CANCEL ADM DISS/REV 2006-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-26 13051 NW 27 AVE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2006-01-26 13051 NW 27 AVE, MIAMI, FL 33167 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-11-06
REINSTATEMENT 2017-01-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State