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