Search icon

ROSARIEL PETROLEUM LLC - Florida Company Profile

Company Details

Entity Name: ROSARIEL PETROLEUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSARIEL PETROLEUM 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: 05 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000075037
FEI/EIN Number 263157441

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

Address: 1802 SW 7TH AVE, POMPANO BEACH, FL, 33060, US
Mail Address: 1802 SW 7TH AVE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YDROGO BALAN ARQUIMEDES J Managing Member 1802 SW 7TH AVE, POMPANO BEACH, FL, 33060
NATALIE M. ADAMS P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 1802 SW 7TH AVE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2017-04-21 1802 SW 7TH AVE, POMPANO BEACH, FL 33060 -
LC NAME CHANGE 2013-05-09 ROSARIEL PETROLEUM LLC -
REGISTERED AGENT NAME CHANGED 2011-04-27 NATALIE M. ADAMS, P.A. -

Documents

Name Date
Reg. Agent Resignation 2023-01-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-25
LC Name Change 2013-05-09
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State