Search icon

PETROQUIMICOS USA LLC - Florida Company Profile

Company Details

Entity Name: PETROQUIMICOS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETROQUIMICOS USA 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: 07 Feb 2017 (8 years ago)
Document Number: L17000029950
FEI/EIN Number 81-5278516

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

Address: 14005 Fairwinds Ct, ORLANDO, FL, 32824, US
Mail Address: 14005 Fairwinds Ct, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILDA ALMEIDA LAW, PLLC Agent -
GONZALEZ JUAN D Manager 14005 Fairwinds Ct, ORLANDO, FL, 32824
GONZALEZ MONTOYA JORGE DARIO Manager 1500 NW NORTH RIVER DR #2002, MIAMI, FL, 33125
GONZALEZ SALDARRIAGAJUAN MANUEL Manager 1500 NW NORTH RIVER DR #2002, MIAMI, FL, 33125
GONZALEZ SALDARRIAGALAURA Manager 1500 NW NORTH RIVER DR #2002, MIAMI, FL, 33125
SALDARRIAGA RUIZ LUZ PATRICIA Manager 1500 NW NORTH RIVER DR #2002, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 GILDA ALMEIDA LAW PLLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1001 BRICKELL BAY DRIVE, SUITE 2700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 14005 Fairwinds Ct, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2022-03-08 14005 Fairwinds Ct, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State