Entity Name: | MIAMI LAKES OIL AND LUBE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI LAKES OIL AND LUBE, 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: | 26 Jun 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Sep 2014 (11 years ago) |
Document Number: | L14000102572 |
FEI/EIN Number |
47-1680461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5720 NW 176TH ST, Hialeah, FL, 33015, US |
Mail Address: | 5720 NW 176TH ST, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
valdez francisco | Manager | 5720 nw 176th st, hialeah, FL, 33015 |
MIAMI LAKES OIL & LUBE LLC | Agent | 5720 nw 176th st, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000039395 | FLASH LUBE MIAMI | ACTIVE | 2020-04-08 | 2030-12-31 | - | 5720 NW 176TH ST, HIALEAH, FL, 33015 |
G14000094825 | FLASH LUBE MIAMI | EXPIRED | 2014-09-17 | 2019-12-31 | - | 5720 NW 176 ST, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 5720 NW 176TH ST, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-15 | MIAMI LAKES OIL & LUBE LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-15 | 5720 nw 176th st, HIALEAH, FL 33015 | - |
LC AMENDMENT | 2014-09-08 | - | - |
LC REVOCATION OF DISSOLUTION | 2014-08-25 | - | - |
VOLUNTARY DISSOLUTION | 2014-08-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State