Entity Name: | TELPETROL SUPPLY USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TELPETROL SUPPLY USA 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: | 03 Dec 2012 (12 years ago) |
Date of dissolution: | 16 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Oct 2019 (5 years ago) |
Document Number: | L12000150421 |
FEI/EIN Number |
99-0383270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5040 NW 7TH ST, MIAMI, FL, 33126, US |
Mail Address: | 5040 NW 7TH ST, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ELIA CHRISTIAAN A | Manager | 5040 NW 7TH ST, MIAMI, FL, 33126 |
PRODEZK INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-15 | 5040 NW 7TH ST, SUITE 705, MIAMI, FL 33126 | - |
REINSTATEMENT | 2019-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-15 | 5040 NW 7TH ST, SUITE 705, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-10-15 | 5040 NW 7TH ST, SUITE 705, MIAMI, FL 33126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | PRODEZK INC | - |
LC NAME CHANGE | 2015-07-27 | TELPETROL SUPPLY USA LLC | - |
LC ARTICLE OF CORRECTION | 2012-12-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-16 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
LC Name Change | 2015-07-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-03-06 |
LC Article of Correction | 2012-12-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State