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. |
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 |
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 |
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 | - | - |
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 |
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