Search icon

C.I. INTERNATIONAL FUELS, LLC

Company Details

Entity Name: C.I. INTERNATIONAL FUELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: L09000101567
FEI/EIN Number 300597682
Address: 7900 Harbor Island Drive, North Bay Village, FL, 33141, US
Mail Address: 7900 Harbor Island Drive, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IPD0DHNG4GKR19 L09000101567 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O BELTRAN ACCOUNTING SERVICES CORP, 6303 BLUE LAGOON DR SUITE 400, MIAMI, US-FL, US, 33126
Headquarters CL 77B 59-61 LAS AMERICAS II OF 1101, BARRANQUILLA, CO-ATL, CO, 080001

Registration details

Registration Date 2020-10-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000101567

Agent

Name Role
VAULT TAX SERVICE CORP Agent

Managing Member

Name Role Address
OCHOA JAIME Managing Member 7900 HARBOR ISLAND DRIVE #615, NORTH BAY VILLAGE, FL, 33141

Secretary

Name Role Address
ROA MARIA M Secretary 7900 HARBOR ISLAND DRIVE #615, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 7900 Harbor Island Drive, 615, North Bay Village, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2021-04-22 Vault Tax Service Corp No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1414 NW 107th Ave, 100, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-04-22 7900 Harbor Island Drive, 615, North Bay Village, FL 33141 No data
REINSTATEMENT 2015-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
LC Amendment 2021-05-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State