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. |
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 |
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 |
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 |
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 | - | - |
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