Search icon

FUEL SOLUTIONS DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: FUEL SOLUTIONS DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUEL SOLUTIONS DISTRIBUTORS 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: 17 Dec 2008 (16 years ago)
Document Number: L08000114945
FEI/EIN Number 263887673

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

Address: 16485 COLLINS AVE., #436, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16485 COLLINS AVE., #436, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAYA DAVID E Managing Member 16485 COLLINS AVE., #436, SUNNY ISLES BEACH, FL, 33160
SUAYA SAMANTHA Managing Member 16485 COLLINS AVE., #436, SUNNY ISLES BEACH, FL, 33160
SUAYA DAVID E Agent 16485 COLLINS AVE., #436, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900422 FUELMEDICS EXPIRED 2009-01-27 2014-12-31 - 16570 NE 35TH AVE, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 16485 COLLINS AVE., #436, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-16 16485 COLLINS AVE., #436, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-08-16 16485 COLLINS AVE., #436, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State