Search icon

SELLINK AVIATION FUEL DIVISION,LLC - Florida Company Profile

Company Details

Entity Name: SELLINK AVIATION FUEL DIVISION,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELLINK AVIATION FUEL DIVISION,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: 18 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000157405
FEI/EIN Number 46-1945383

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

Address: 3785 NW 82ND AVE, DORAL, FL, 33166, US
Mail Address: 3785 NW 82ND AVE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ HAYDHELEN E Director 3785 NW 82ND AVE, DORAL, FL, 33166
LORENZANA RONALD Agent 3785 NW 82ND AVE, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069857 SELLINK AVIATION FUEL EXPIRED 2013-07-11 2018-12-31 - 10560 NW 27 STREET, SUITE 101A, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-24 3785 NW 82ND AVE, 217, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-11-24 3785 NW 82ND AVE, 217, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 3785 NW 82ND AVE, 217, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-05-21 LORENZANA, RONALD -

Documents

Name Date
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-11-24
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-12-19
AMENDED ANNUAL REPORT 2013-08-14
AMENDED ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2013-04-05
Florida Limited Liability 2012-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State