Search icon

SOUTHPOINT PETROLEUM, LLC - Florida Company Profile

Company Details

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

SOUTHPOINT 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: 07 Apr 2009 (16 years ago)
Date of dissolution: 10 Oct 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Oct 2022 (2 years ago)
Document Number: L09000033597
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 9615 SW 118 St, MIAMI, FL, 33176, US
Address: 21100 SOUTH DIXIE HWY, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEQUENO TOMAS Manager 9615 SW 118 St, MIAMI, FL, 33176
Enriquez Hilda Manager 9615 SW 118 St, MIAMI, FL, 33176
ROBIN CRUZVAL Manager 9615 SW 118 St, MIAMI, FL, 33176
PEQUENO TOMAS Agent 9615 SW 118 St, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
MERGER 2022-10-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000533670. MERGER NUMBER 900000231659
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 9615 SW 118 St, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-03-05 21100 SOUTH DIXIE HWY, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-01-08 PEQUENO, TOMAS -
LC AMENDMENT 2014-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 21100 SOUTH DIXIE HWY, MIAMI, FL 33186 -
LC AMENDMENT 2009-07-02 - -

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-04
LC Amendment 2014-07-29
ANNUAL REPORT 2014-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State