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 |
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 |
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 | - | - |
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