Search icon

PETRO GROUP 27TH AVENUE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PETRO GROUP 27TH AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETRO GROUP 27TH AVENUE 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: 27 Oct 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: L08000100611
FEI/EIN Number 263805397

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

Address: 7165 SW 47 ST, Miami, FL, 33155, US
Mail Address: 7165 SW 47 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PETRO GROUP 27TH AVENUE LLC, MISSISSIPPI 1203019 MISSISSIPPI

Key Officers & Management

Name Role Address
GONZALEZ RUBEN Managing Member 7165 SW 47 ST, MIAMI, FL, 33155
LINDA ROTH, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000114176 LIBERTY 27 AVENUE EXPIRED 2009-06-05 2014-12-31 - 2401 N.W 30AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 7165 SW 47 ST, Suite 320, Miami, FL 33155 -
LC AMENDMENT 2020-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 7165 SW 47ST, STE 320, MIAMI, FL 33155 -
LC STMNT OF RA/RO CHG 2017-08-18 - -
CHANGE OF MAILING ADDRESS 2017-08-18 7165 SW 47 ST, Suite 320, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-05-05 LINDA ROTH, P.A. -
LC AMENDMENT 2015-05-05 - -
LC STMNT OF RA/RO CHG 2015-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-09
LC Amendment 2020-08-27
AMENDED ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
CORLCRACHG 2017-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State