Search icon

FIRST PETRO MANAGEMENT 1 LLC - Florida Company Profile

Company Details

Entity Name: FIRST PETRO MANAGEMENT 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST PETRO MANAGEMENT 1 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: 21 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000178695
FEI/EIN Number 47-5388838

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

Address: 2999 NE 191 ST, AVENTURA, FL, 33180, US
Mail Address: 2999 NE 191 ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELMICO SERGIO L Agent 2999 NE 191 ST, AVENTURA, FL, 33180
MNV ENERGY LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108003 MNV ENERGY RIDGE EXPIRED 2015-10-22 2020-12-31 - 2495 PINES RIDGE REGARDS, NAPLES, FL, 34108--US
G15000108008 MNV ENERGY PULLING EXPIRED 2015-10-22 2020-12-31 - 4557 EXECUTIVE DR, NAPLES, FL, 34119--US
G15000108011 MNV ENERGY EXECUTIVE EXPIRED 2015-10-22 2020-12-31 - 4557 EXECUTIVE DR, NAPLES, FL, 34119--US
G15000108012 MNV ENERGY 107 DORAL EXPIRED 2015-10-22 2020-12-31 - 5715 NW 107TH AVE, MIAMI, FL, 33178--US
G15000108015 MNV ENERGY CUTLER EXPIRED 2015-10-22 2020-12-31 - 2310 OLD CUTLER, CUTLER BAY, FL, 33189--US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2999 NE 191 ST, SUITE 510, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-04-27 2999 NE 191 ST, SUITE 510, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2999 NE 191 ST, SUITE 510, AVENTURA, FL 33180 -
LC AMENDMENT 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-09
LC Amendment 2015-11-30
Florida Limited Liability 2015-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State