Entity Name: | HEAVY DIESEL POWER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEAVY DIESEL POWER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jan 2013 (12 years ago) |
Document Number: | L13000011307 |
FEI/EIN Number |
46-1835869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8215 Lake Drive B-306, Doral, FL, 33166, US |
Mail Address: | 8215 Lake Drive B-306, Doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newhouse Kelly | Managing Member | 13728 Northwest 18th Street, Pembroke Pines, FL, 33028 |
Medina Jose A | Manager | 8215 Lake Drive, Doral, FL, 33166 |
NEWHOUSE KELLY | Agent | 13728 NW 18th St, Pembroke Pines, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000072038 | DIESEL REPAIR & PARTS | EXPIRED | 2014-07-11 | 2019-12-31 | - | 2780 E. FOWLER AVE., TAMPA, FL, 33612 |
G14000071389 | DIESEL REPAIR & PARTS INC. | EXPIRED | 2014-07-10 | 2024-12-31 | - | 8215 LAKE DRIVE, B-306, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 8215 Lake Drive B-306, Doral, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 8215 Lake Drive B-306, Doral, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 13728 NW 18th St, Ste 119, Pembroke Pines, FL 33028 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State