Search icon

BROWARD PETROLEUM, LLC - Florida Company Profile

Company Details

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

BROWARD 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: 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: 30 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2009 (16 years ago)
Document Number: L09000042296
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: 701 WEST BROWARD BLVD, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
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
Pequeno Tomas Agent 9615 SW 118 St, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044306 WESTAR-LIBERTY PETROLEUM OF MIAMI EXPIRED 2010-05-18 2015-12-31 - 2401 NW 30TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-07 701 WEST BROWARD BLVD, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 9615 SW 118 St, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-01-07 Pequeno, Tomas -
LC AMENDMENT 2009-07-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State