Search icon

SORPOL OIL SUPPLIERS LLC - Florida Company Profile

Company Details

Entity Name: SORPOL OIL SUPPLIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SORPOL OIL SUPPLIERS 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: 13 Jun 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000058271
FEI/EIN Number 223980623

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

Address: 8268 CALABRIA LAKES DR, BOYNTON BECACH, FL, 33473
Mail Address: 8268 CALABRIA LAKES DR, BOYNTON BECACH, FL, 33473
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLIT RAFAEL A Manager 325 SOUTH BISCAYNE BLVD., SUITE 2914, MIAMI, FL, 33131
TRIANA ANLLELINA E Manager 325 SOUTH BISCAYNE BLVD., SUITE 2914, MIAMI, FL, 33131
SORIA MIGUEL E Manager 12927 SUGAR RUN DR, ORLANDO, FL, 32821
POLIT RAFAEL A Agent 325 SOUTH BISCAYNE BLVD, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 8268 CALABRIA LAKES DR, BOYNTON BECACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2013-03-01 8268 CALABRIA LAKES DR, BOYNTON BECACH, FL 33473 -
REINSTATEMENT 2013-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-03 325 SOUTH BISCAYNE BLVD, 2914, MIAMI, FL 33145 -
REINSTATEMENT 2010-06-03 - -
REGISTERED AGENT NAME CHANGED 2010-06-03 POLIT, RAFAEL APRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2013-03-01
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-06-03
Florida Limited Liability 2008-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State