Search icon

UNITED FUEL SUPPLY CARIBBEAN LLC

Company Details

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

Agent

Name Role Address
VALENTINI RICCARDO Agent 18851 NE 29 AVENUE, AVENTURA, FL, 33180

Manager

Name Role Address
VALENTINI RICCARDO Manager 515 WINSLOW LANE, BELLAIRE, TX, 77401

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 No data 18851 NE 29 AVE SE 1011, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-23 No data No data
CHANGE OF MAILING ADDRESS 2017-09-07 18851 NE 29 AVENUE, 1011, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2017-09-07 VALENTINI , RICCARDO No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 18851 NE 29 AVENUE, 1011, AVENTURA, FL 33180 No data
LC AMENDMENT AND NAME CHANGE 2014-08-13 UNITED FUEL SUPPLY CARIBBEAN LLC No data

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 Feb 2025

Sources: Florida Department of State