Search icon

PETRO MACH, INC. - Florida Company Profile

Company Details

Entity Name: PETRO MACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETRO MACH, 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: 04 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 1999 (26 years ago)
Document Number: P98000020716
FEI/EIN Number 650878021

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

Address: 3511 SW 105 CT, MIAMI, FL, 33165, UN
Mail Address: 3511 SW 105 CT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ RICARDO LUIS President 3511 SW 105 CT., MIAMI, FL, 33165
GOMEZ RICARDO LUIS Agent 3511 SW 105 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 3511 SW 105 CT, MIAMI, FL 33165 UN -
CHANGE OF MAILING ADDRESS 2002-05-27 3511 SW 105 CT, MIAMI, FL 33165 UN -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 3511 SW 105 CT, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1999-07-30 GOMEZ, RICARDO LUIS -
AMENDMENT 1999-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State