Search icon

NOPETRO - TALLAHASSEE, LLC - Florida Company Profile

Company Details

Entity Name: NOPETRO - TALLAHASSEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOPETRO - TALLAHASSEE, 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: 17 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L12000007021
FEI/EIN Number 80-0775320

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

Address: 150 S.E. 2ND AVENUE, MIAMI, FL, 33131, US
Mail Address: 150 S.E. 2ND AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NOPETRO CNG, LLC Managing Member 150 S.E. 2ND AVENUE, MIAMI, FL, 33131
Herrera Jorge A Auth 150 S.E. 2ND AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1200 South Pine Island Road,, Plantation, FL 33324 -
LC AMENDMENT 2023-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 150 S.E. 2ND AVENUE, PH-1, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-22 150 S.E. 2ND AVENUE, PH-1, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2020-05-29 - -
LC AMENDMENT 2012-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000196380 TERMINATED 1000000708323 LEON 2016-03-15 2036-03-17 $ 322,501.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2023-11-29
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
CORLCRACHG 2020-05-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State