Search icon

UNITED FUEL SUPPLY CARIBBEAN LLC - Florida Company Profile

Company Details

Entity Name: UNITED FUEL SUPPLY CARIBBEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED FUEL SUPPLY CARIBBEAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2012 (13 years ago)
Date of dissolution: 23 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: L12000031649
FEI/EIN Number 45-4863910

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

Mail Address: 515 WINSLOW LANE, BELLAIRE, TX, 77401, US
Address: 18851 NE 29 AVENUE, 1011, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINI RICCARDO Manager 515 WINSLOW LANE, BELLAIRE, TX, 77401
VALENTINI RICCARDO Agent 18851 NE 29 AVENUE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120946 JOHN THOMAS GLOBAL TRADING USA EXPIRED 2012-12-14 2017-12-31 - 18851 NE 29 AVE SE 1011, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-23 - -
CHANGE OF MAILING ADDRESS 2017-09-07 18851 NE 29 AVENUE, 1011, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-09-07 VALENTINI , RICCARDO -
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 18851 NE 29 AVENUE, 1011, AVENTURA, FL 33180 -
LC AMENDMENT AND NAME CHANGE 2014-08-13 UNITED FUEL SUPPLY CARIBBEAN LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-25
AMENDED ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-05-01
LC Amendment and Name Change 2014-08-13
AMENDED ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-05
Florida Limited Liability 2012-03-06

Date of last update: 03 May 2025

Sources: Florida Department of State