Search icon

MIA PETROLEUM DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: MIA PETROLEUM DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA 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.
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: 18 Oct 2007 (18 years ago)
Date of dissolution: 12 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2016 (9 years ago)
Document Number: L07000106262
FEI/EIN Number 142010740

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

Address: 235 CATALONIA AVENUE, CORAL GABLES, FL, 33134
Mail Address: 235 CATALONIA AVENUE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDIAN PETROLEUM, LLC Managing Member -
MACHADO JOSE LUIS E Agent 8500 SW 8TH STREET SUITE 238, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116490 VALERO MIAMI SPRINGS EXPIRED 2010-12-20 2015-12-31 - 4801 NW 36 ST, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-12 - -
LC AMENDMENT 2012-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-17 235 CATALONIA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-09-17 235 CATALONIA AVENUE, CORAL GABLES, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-12
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-21
LC Amendment 2012-09-17
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-16
ADDRESS CHANGE 2010-03-24
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State