Entity Name: | TU DIESEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TU DIESEL 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: | 08 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2021 (4 years ago) |
Document Number: | L11000103078 |
FEI/EIN Number |
453211899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3105 NW 107th Ave, DORAL, FL, 33172, US |
Mail Address: | 3105 NW 107th Ave, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRINCE CARLENA | Manager | 3105 NW 107th Ave, DORAL, FL, 33172 |
BOLIVAR MARIA A | Manager | 3105 NW 107th Ave, DORAL, FL, 33172 |
TAXES USA, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000090135 | TUDIESEL.COM | EXPIRED | 2011-09-13 | 2016-12-31 | - | 11402 NW 41ST STREET SUITE 211 #570, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 3105 NW 107th Ave, SUITE 601, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 3105 NW 107th Ave, SUITE 601, DORAL, FL 33172 | - |
REINSTATEMENT | 2021-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | TAXES USA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-13 |
REINSTATEMENT | 2021-03-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State