Search icon

INTEGRATED OIL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED OIL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATED OIL SOLUTIONS, 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000109318
FEI/EIN Number 203759774

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

Address: 5911 W 16 LANE, HIALEAH, FL, 33012
Mail Address: 5911 W 16 LANE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRENE RIMER Agent 5911 W 16 LANE, HIALEAH, FL, 33012
ROMERO JESUS E Manager 11356 NW 73 TERRACE, MIAMI, FL, 33178
PESTANA DORIS C Manager 11356 NW 73 TERRACE, MIAMI, FL, 33178
RIMER DAVID R Manager 11356 NW 73 TERRACE, MIAMI, FL, 33178
CENTENO ASTRID M Manager 5911 W 16 LANE, HIALEAH, FL, 33012
GIL ALBERTO A Manager 5911 W 16 LANE, HIALEAH, FL, 33012
MEDINA ASDRUBAL E Manager 5911 W 16 LANE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-02-26 5911 W 16 LANE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 5911 W 16 LANE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-26 5911 W 16 LANE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2008-02-26 IRENE RIMER -

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State