Entity Name: | VOLCANO ENERGY GROUP LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VOLCANO ENERGY GROUP LIMITED LIABILITY COMPANY 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: | 11 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000004364 |
FEI/EIN Number |
331199512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8306 MILLS DRIVE, MIAMI, FL, 33183, US |
Address: | 8306 MILLS DRIVE, #517, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ LUIS M | Manager | 8306 MILLS DRIVE, MIAMI, FL, 33183 |
RODRIGUEZ LUIS MJr. | Agent | 8306 MILLS DRIVE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | RODRIGUEZ, LUIS M, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 8306 MILLS DRIVE, 517, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 8306 MILLS DRIVE, #517, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 8306 MILLS DRIVE, #517, MIAMI, FL 33183 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2008-04-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000625133 | ACTIVE | 1000000678181 | DADE | 2015-05-21 | 2035-05-28 | $ 319.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001260455 | ACTIVE | 1000000386378 | MIAMI-DADE | 2013-08-05 | 2033-08-16 | $ 1,170.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2020-04-07 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-28 |
REINSTATEMENT | 2010-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State