Search icon

SELGAS CPU LLC - Florida Company Profile

Company Details

Entity Name: SELGAS CPU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SELGAS CPU 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: 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: 02 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: L13000138719
FEI/EIN Number 38-4158598

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

Address: 5801 SW 91 AVE, Miami, FL 33173
Mail Address: 8724 SW 72 STREET, PMB 34, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELGAS, EDWARD D Agent 5801 SW 91 AVE, Miami, FL 33173
SELGAS, EDWARD D Manager 8724 SW 72 STREET, PMB 34 MIAMI, FL 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019205 SELGAS CPU EXPIRED 2014-02-23 2019-12-31 - 1830 NORTH UNIVERSITY DRIVE, PMB 198, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 5801 SW 91 AVE, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2020-11-19 5801 SW 91 AVE, Miami, FL 33173 -
LC NAME CHANGE 2018-03-28 SELGAS CPU LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 5801 SW 91 AVE, Miami, FL 33173 -
LC AMENDMENT 2013-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-24
LC Amendment 2020-11-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-17
LC Name Change 2018-03-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State