Entity Name: | LUBE ON THE RUN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUBE ON THE RUN, 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. |
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: | 16 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L08000114283 |
FEI/EIN Number |
264281080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8432 NW 93rd Street, MEDLEY, FL, 33166, US |
Mail Address: | 8432 NW 93rd Street, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ LEONARDO | Manager | 8432 NW 93rd Street, MEDLEY, FL, 33166 |
BENITEZ LUANDA D | Manager | 8432 NW 93rd Street, MEDLEY, FL, 33166 |
BENITEZ LEONARDO | Agent | 8432 NW 93rd Street, MEDLEY, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09049900344 | SGL | EXPIRED | 2009-02-18 | 2014-12-31 | - | 9905 NW 116TH WAY, SUITE 217A, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 8432 NW 93rd Street, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 8432 NW 93rd Street, MEDLEY, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 8432 NW 93rd Street, MEDLEY, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State