Search icon

OIL INDUSTRY SUPPLY L.L.C. - Florida Company Profile

Company Details

Entity Name: OIL INDUSTRY SUPPLY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OIL INDUSTRY SUPPLY L.L.C. 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: 11 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L02000014530
FEI/EIN Number 331010762

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

Address: 1345 NW 98TH COURT, BUILDING A, UNIT 7, MIAMI, FL, 33172
Mail Address: 1345 NW 98TH COURT, BUILDING A, UNIT 7, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRETTI PEDRO E Agent 1345 NW 98TH COURT, MIAMI, FL, 33172
FERRETTI PEDRO E President 1345 NW 98TH COURT, MIAMI, FL, 33172
LADD BRENDA M Vice President 1345 NW 98TH COURT, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 1345 NW 98TH COURT, BUILDING A, UNIT 7, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 1345 NW 98TH COURT, BUILDING A, UNIT 7, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-02-24 1345 NW 98TH COURT, BUILDING A, UNIT 7, MIAMI, FL 33172 -
REINSTATEMENT 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-17 FERRETTI, PEDRO E -
REINSTATEMENT 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000159890 ACTIVE 1000000253925 DADE 2012-02-24 2032-03-07 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-24
Reinstatement 2009-10-05
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-04-28
Amendment 2005-07-18
Amendment 2005-07-05
REINSTATEMENT 2005-06-13
DEBIT MEMO DISSOLUTI 2005-05-13
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State