Search icon

FUEL AND FLUIDS EQUIPMENT USA, LLC - Florida Company Profile

Company Details

Entity Name: FUEL AND FLUIDS EQUIPMENT USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUEL AND FLUIDS EQUIPMENT USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Mar 2001 (24 years ago)
Date of dissolution: 16 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2017 (8 years ago)
Document Number: L01000003337
FEI/EIN Number 651081865

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

Address: 13415 SW 62 ST #5, MIAMI, FL, 33183
Mail Address: 10773 NW 58 ST #193, MIAMI, FL, 33178, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO ROSSY Manager 13415 SW 62 ST #5, MIAMI, FL, 33183
GOMEZ RAMIRO Manager 13415 SW 62 ST #5, MIAMI, FL, 33183
FABIO RONDEROS PA Agent 946 JADE CT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-16 - -
CHANGE OF MAILING ADDRESS 2013-09-25 13415 SW 62 ST #5, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 946 JADE CT, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2013-09-25 FABIO RONDEROS PA -
LC AMENDMENT 2013-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 13415 SW 62 ST #5, MIAMI, FL 33183 -
LC AMENDMENT AND NAME CHANGE 2007-04-17 FUEL AND FLUIDS EQUIPMENT USA, LLC -
REINSTATEMENT 2006-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-03-10
Reg. Agent Change 2013-09-25
LC Amendment 2013-07-12
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State