Search icon

GREY FUELING LLC - Florida Company Profile

Company Details

Entity Name: GREY FUELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREY FUELING 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 Feb 2019 (6 years ago)
Document Number: L19000036597
FEI/EIN Number 83-3438083

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

Address: 4250 SW 59 AVENUE, Davie, FL, 33314, US
Mail Address: 4250 SW 59 AVENUE, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
leon Chaviano Yoslen President 4250 SW 59 AVENUE, Davie, FL, 33314
Iglesias Marisela Agent 1761 SW 11 ST, Miami, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039473 ENERGEX ACTIVE 2025-03-19 2030-12-31 - 4250 SW 59 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 Gastesi, Raul -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 8105 NW 155th Street, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 4250 SW 59 AVENUE, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2023-04-17 4250 SW 59 AVENUE, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2021-03-12 Iglesias, Marisela -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 1761 SW 11 ST, Miami, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000533552 ACTIVE 1000001007370 MIAMI-DADE 2024-08-13 2034-08-21 $ 671.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-21
Florida Limited Liability 2019-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State