Search icon

FPSO, LLC

Company Details

Entity Name: FPSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Oct 2009 (15 years ago)
Date of dissolution: 18 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: L09000099892
FEI/EIN Number 81-2599084
Address: 7700 MINDELLO, STREET, CORAL GABLES, FL, 33143, US
Mail Address: 7700 MINDELLO, STREET, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ ARMANDO E Agent 7700 MINDELLO, STREET, CORAL GABLES, FL, 33143

Managing Member

Name Role Address
GRAZIOLI SILVIA C Managing Member 7700 MINDELLO, STREET, CORAL GABLES, FL, 33143

Authorized Member

Name Role Address
ROBERTO RAVA Authorized Member 7700 MINDELLO ST, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 7700 MINDELLO, STREET, CORAL GABLES, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 7700 MINDELLO, STREET, CORAL GABLES, FL 33143 No data
CHANGE OF MAILING ADDRESS 2017-04-11 7700 MINDELLO, STREET, CORAL GABLES, FL 33143 No data
LC AMENDMENT 2016-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-14 GUTIERREZ, ARMANDO ESQUIRE No data
REINSTATEMENT 2015-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-11
LC Amendment 2016-04-22
AMENDED ANNUAL REPORT 2016-04-11
AMENDED ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2016-03-24
REINSTATEMENT 2015-05-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State