Entity Name: | PETRO MACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 3511 SW 105 CT, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
GOMEZ RICARDO LUIS | President | 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 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-27 | 3511 SW 105 CT, MIAMI, FL 33165 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-27 | 3511 SW 105 CT, MIAMI, FL 33165 | No data |
REGISTERED AGENT NAME CHANGED | 1999-07-30 | GOMEZ, RICARDO LUIS | No data |
AMENDMENT | 1999-05-12 | No data | No data |
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 Feb 2025
Sources: Florida Department of State