Search icon

HUZAMA ALI PETROLEUM, LLC - Florida Company Profile

Company Details

Entity Name: HUZAMA ALI PETROLEUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUZAMA ALI PETROLEUM, 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: 05 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L16000126733
FEI/EIN Number 81-3232168

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

Address: 6590 US-1, VERO BEACH, FL, 32967, US
Mail Address: 2035 19th Ave SW., VERO BEACH, FL, 32962, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI GHULAM Authorized Member 2035 19th Ave SW., VERO BEACH, FL, 32962
AHMAD ADEEL Authorized Member 2035 19th Ave SW., VERO BEACH, FL, 32962
AHMAD ADEEL Agent 2035 19th Ave SW., VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045723 WINTER BEACH FOOD MART ACTIVE 2022-04-11 2027-12-31 - 2035 19TH AVE SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 6590 US-1, VERO BEACH, FL 32967 -
REINSTATEMENT 2022-03-28 - -
CHANGE OF MAILING ADDRESS 2022-03-28 6590 US-1, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2022-03-28 AHMAD, ADEEL -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 2035 19th Ave SW., VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-03-28
Florida Limited Liability 2016-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State