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. |
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 |
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 |
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 | - | - |
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