Search icon

ULTRAMAR TRADING LLC - Florida Company Profile

Company Details

Entity Name: ULTRAMAR TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTRAMAR TRADING 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: 29 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: L09000062772
FEI/EIN Number 270504119

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

Address: 8047 NW 64TH STREET, MIAMI, FL, 33166, US
Mail Address: 8047 NW 64TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Jose O Manager 8047 NW 64TH STREET, MIAMI, FL, 33166
MIAMI CORPORATE SYSTEMS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102691 ULTRAMAR LOGISTICS EXPIRED 2015-10-07 2020-12-31 - 8051 N.W. 64TH. STREET, MIAMI, FL, 33166
G12000091411 ULTRAMAR SUPPLIERS EXPIRED 2012-09-18 2017-12-31 - 11231 NW 20TH ST, SUITE 129, MIAMI, FL, 33172
G12000022572 ULTRAMAR MANUFACTURERS AND SUPPLIERS EXPIRED 2012-03-05 2017-12-31 - 11231 NW 20TH ST SUITE 129, MIAMI, FL, 33172
G09000131987 ULTRAMAR LOGISTICS EXPIRED 2009-07-07 2014-12-31 - 11620 SW 56 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 8047 NW 64TH STREET, MIAMI, FL 33166 -
LC AMENDMENT 2022-07-15 - -
CHANGE OF MAILING ADDRESS 2022-07-15 8047 NW 64TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 2555 Ponce de Leon Blvd., Suite 600, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-03-31 MIAMI CORPORATE SYSTEMS, LLC -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
LC Amendment 2022-07-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State