Search icon

AZG PETROLEUM LLC - Florida Company Profile

Company Details

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

AZG 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: 10 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: L11000055161
FEI/EIN Number 452182776

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

Mail Address: 1611 SW 105 LANE, DAVIE, FL, 33324, US
Address: 13698 SW 152 STREET, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPAGEORGIOU ALEXANDRA Manager 13698 SW 152 STREET, MIAMI, FL, 33177
PAPAGEORGIOU ZAIRA Manager 1611 SW 105 LANE, DAVIE, FL, 33324
PAPAGEORGIOU GEORGIOS Manager 10860 SW 55 STREET, COOPER CITY, FL, 33328
KLEIMAN M. SCOTT ESQ. Agent 7320 GRIFFIN ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060695 COUNTRYWALK MOBIL EXPIRED 2017-06-01 2022-12-31 - 13698 SW 152 STREET, MIAMI, FL, 33177
G11000047319 COUNTRY WALK MOBIL EXPIRED 2011-05-18 2016-12-31 - 13698 SW 152 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-05-21 - -
REGISTERED AGENT NAME CHANGED 2021-05-21 KLEIMAN, M. SCOTT, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2017-08-15 13698 SW 152 STREET, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-19
CORLCRACHG 2021-05-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
AMENDED ANNUAL REPORT 2017-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State