Entity Name: | 136 STREET PETROLEUM DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
136 STREET PETROLEUM DEVELOPERS, 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. |
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: | 30 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L04000056779 |
FEI/EIN Number |
861116183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12305 S. DIXIE HWY., PINECREST, FL, 33156 |
Mail Address: | 12305 S. DIXIE HWY., PINECREST, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARREN SANDS | Manager | 12305 S. DIXIE HWY., PINECREST, FL, 33156 |
MACHADO JOSE L | Agent | 8500 SW 8TH STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-22 | MACHADO, JOSE LESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-22 | 8500 SW 8TH STREET, SUITE 238, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-24 | 12305 S. DIXIE HWY., PINECREST, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2010-03-24 | 12305 S. DIXIE HWY., PINECREST, FL 33156 | - |
CANCEL ADM DISS/REV | 2008-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-22 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-03-16 |
ADDRESS CHANGE | 2010-03-24 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-03-27 |
REINSTATEMENT | 2008-12-09 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-08-18 |
ANNUAL REPORT | 2005-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State