Search icon

TELPETROL SUPPLY USA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
D'ELIA CHRISTIAAN A Manager 5040 NW 7TH ST, MIAMI, FL, 33126
PRODEZK INC Agent -

Events

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 - -

Documents

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