Search icon

EURICA FUELS, LLC - Florida Company Profile

Company Details

Entity Name: EURICA FUELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EURICA FUELS, 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: 12 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000069440
FEI/EIN Number 205193265

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

Address: 3220 S. DIXIE HIGHWAY, MIAMI, FL, 33133, US
Mail Address: 3220 S. DIXIE HIGHWAY, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTECILLA CARLOS Managing Member 3220 S. DIXIE HWY, MIAMI, FL, 33133
FONTECILLA DANIELA Agent 3220 S DIXIE HWY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 3220 S. DIXIE HIGHWAY, Suite # 201, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-04-25 3220 S. DIXIE HIGHWAY, Suite # 201, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3220 S DIXIE HWY, Suite # 201, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2010-04-27 FONTECILLA, DANIELA -
LC AMENDMENT 2007-10-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State