Search icon

SOUTHEAST LUBE EXPRESS V LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST LUBE EXPRESS V LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST LUBE EXPRESS V 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2007 (18 years ago)
Document Number: L07000094408
FEI/EIN Number 743231816

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

Mail Address: PO BOX 440548, MIAMI, FL, 33144, US
Address: 18201 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ron Benfield CPA & Associates Agent 6965 Piazza Grande Ave, Orlando, FL, 32835
Galceran Gilberto Managing Member 5841 SW 73 Ave, Miami, FL, 33143
Galceran Maritza Secretary 5841 SW 73 Ave, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080077 HOMETOWN LUBE LLC EXPIRED 2012-08-13 2017-12-31 - 6800 W 24 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-15 Ron Benfield CPA & Associates -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 6965 Piazza Grande Ave, Suite 314, Orlando, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000651950 TERMINATED 1000000797220 DADE 2018-09-17 2038-09-19 $ 1,777.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State