Search icon

FEDERAL DIESEL, LLC - Florida Company Profile

Company Details

Entity Name: FEDERAL DIESEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEDERAL DIESEL, 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: 12 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2024 (10 months ago)
Document Number: L17000010596
FEI/EIN Number 37-1849683

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

Address: 3028 NW 72 AVE, MIAMI, FL, 33122, US
Mail Address: 3028 NW 72 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCILA PARDO JOSE OSWALDO Manager 3028 NW 72ND AVE., MIAMI, FL, 33122
ARCILA BOHORQUEZ SANTIAGO Manager 3028 NW 72ND AVE., MIAMI, FL, 33122
DUNKLEY & ASSOCIATES PA Agent 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 7971 NW 21 STREET, MIAMI, FL 33122 -
LC AMENDMENT 2024-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 3028 NW 72 AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-03-18 3028 NW 72 AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-03-13 DUNKLEY & ASSOCIATES PA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 14100 PALMETTO FRONTAGE RD, SUITE 201, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2023-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2017-01-26 FEDERAL DIESEL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
LC Amendment 2024-05-06
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Name Change 2017-01-26
Florida Limited Liability 2017-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State